Company NamePhoenix Leasehold & Block Management Ltd
Company StatusDissolved
Company Number08105636
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 9 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Margaret Hartley
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStapely House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameStephanie Crewe
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 10. Lindum House
44 Wellington Road
Nantwich
Cheshire
CW5 7BX

Contact

Telephone01270 842049
Telephone regionCrewe

Location

Registered AddressStapely House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Shareholders

1 at £1Margaret Hartley
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,050
Current Liabilities£23,050

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
2 August 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (4 pages)
14 April 2018Registered office address changed from 2 Tunbridge Close Wistaston Cheshire CW2 6SH to Stapely House London Road Stapeley Nantwich Cheshire CW5 7JW on 14 April 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Notification of Margaret Hartley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
11 July 2017Notification of Margaret Hartley as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
21 July 2014Registered office address changed from Suite 10. Lindum House 44 Wellington Road Nantwich Cheshire CW5 7BX England to 2 Tunbridge Close Wistaston Cheshire CW2 6SH on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Suite 10. Lindum House 44 Wellington Road Nantwich Cheshire CW5 7BX England to 2 Tunbridge Close Wistaston Cheshire CW2 6SH on 21 July 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Termination of appointment of Stephanie Crewe as a director (1 page)
27 March 2014Termination of appointment of Stephanie Crewe as a director (1 page)
26 March 2014Appointment of Miss Margaret Hartley as a director (2 pages)
26 March 2014Appointment of Miss Margaret Hartley as a director (2 pages)
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
14 June 2012Incorporation (36 pages)
14 June 2012Incorporation (36 pages)