Company NamePhoenix Upvc Ltd
Company StatusDissolved
Company Number07868879
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lee Joseph Ward
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address73 Manchester Road
Woolston
Warrington
Cheshire
WA1 4AE
Secretary NameMr Nigel Franchetti
StatusClosed
Appointed03 January 2012(1 month after company formation)
Appointment Duration4 years, 5 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address62 Devonshire Place
Devonshire Buildings
Runcorn
Cheshire
WA7 1JG

Location

Registered Address62 Devonshire Place
Devonshire Buildings
Runcorn
Cheshire
WA7 1JG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

100 at £0.01Lee Joseph Ward
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 November 2013Compulsory strike-off action has been suspended (1 page)
23 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(3 pages)
24 April 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(3 pages)
24 April 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Registered office address changed from 37-39 Whitby Road Ellesmere Port Cheshire CH65 8AB United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 37-39 Whitby Road Ellesmere Port Cheshire CH65 8AB United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 37-39 Whitby Road Ellesmere Port Cheshire CH65 8AB United Kingdom on 8 November 2012 (1 page)
5 March 2012Registered office address changed from 37 Whitby Road Ellesmere Port Cheshire CH65 8AB United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 37 Whitby Road Ellesmere Port Cheshire CH65 8AB United Kingdom on 5 March 2012 (1 page)
5 March 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
5 March 2012Registered office address changed from 37 Whitby Road Ellesmere Port Cheshire CH65 8AB United Kingdom on 5 March 2012 (1 page)
5 March 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
1 March 2012Appointment of Mr Nigel Franchetti as a secretary (1 page)
1 March 2012Registered office address changed from 73 Manchester Road Woolston Warrington Cheshire WA1 4AE England on 1 March 2012 (1 page)
1 March 2012Appointment of Mr Nigel Franchetti as a secretary (1 page)
1 March 2012Registered office address changed from 73 Manchester Road Woolston Warrington Cheshire WA1 4AE England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 73 Manchester Road Woolston Warrington Cheshire WA1 4AE England on 1 March 2012 (1 page)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)