Company NamePhoenix Facilities Management Limited
DirectorJulian Luke Dolan
Company StatusActive
Company Number07413978
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Previous NameCynosure Management Systems Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Julian Luke Dolan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address7 Lower Appleton Road
Widnes
WA8 6HQ
Director NameAnnette Burney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address38 Albert Road
Widnes
WA8 6JT
Director NameMr Steven Hawthorne
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address2 Rimmer Avenue
Liverpool
L16 2NQ
Director NameJohn McDonald
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address38 Albert Road
Widnes
WA8 6JT

Location

Registered Address38 Albert Road
Widnes
WA8 6JT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£433
Cash£6,001
Current Liabilities£14,310

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

22 June 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 October 2019 (8 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 October 2013Termination of appointment of Annette Burney as a director (1 page)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(5 pages)
28 October 2013Termination of appointment of Annette Burney as a director (1 page)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
29 July 2011Termination of appointment of Steven Hawthorne as a director (1 page)
29 July 2011Termination of appointment of Steven Hawthorne as a director (1 page)
22 October 2010Company name changed cynosure management systems LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Company name changed cynosure management systems LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)