Company NamePhoenix 645 Community Interest Company
Company StatusDissolved
Company Number08834931
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Richard Hugh Burnett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Willaston Farm
Neston Road
Willaston
Wirral
CH64 2XS
Wales
Director NameStephen David Fisher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleInsurance Claims Manager
Country of ResidenceEngland
Correspondence Address17 Keswick Avenue
Bromborough
Wirral
CH63 0NP
Wales
Director NameStuart Charles Hadwin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tanar Close
Spital
Wirral
CH63 9AN
Wales
Director NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWayside 4 Dale Road
Bromborough
Wirral
CH62 6BS
Wales
Director NameMr Richard Lawrence Kimpton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House 3 Marine Drive
Heswall
Wirral
CH60 9JJ
Wales
Director NameMr Stephen John Lowe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Golf Links Road
Prenton
Wirral
CH42 8LN
Wales
Director NameMr Ian David Millington
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Brookhurst Avenue
Bromborough
Wirral
CH63 0HU
Wales
Director NameMr Paul Anthony Quinn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Cottage 33 Gayton Lane
Gayton
Wirral
CH60 3SH
Wales
Director NameShaun Vincent Seddon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address9 Appleby Grove
Bromborough
Wirral
CH63 6EU
Wales
Director NameMr Julian John Snow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleHealth And Safety Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Holmwood Avenue
Barnston
Wirral
CH61 1AX
Wales
Director NameDavid Glyn Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address23 Poulton Road
Wirral
Merseyside
CH63 9LB
Wales
Director NameNeil Robert Reynolds-Winstanley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleSenior Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressTwin Oaks 68 Church Lane
Great Sutton
Cheshire
CH66 4RF
Wales

Location

Registered Address1 Hamilton Square
Birkenhead
Wirral
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£2,886
Current Liabilities£2,885

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (4 pages)
1 June 2016Application to strike the company off the register (4 pages)
18 January 2016Annual return made up to 7 January 2016 no member list (12 pages)
18 January 2016Director's details changed for David Glyn Williams on 18 January 2016 (2 pages)
18 January 2016Annual return made up to 7 January 2016 no member list (12 pages)
18 January 2016Annual return made up to 7 January 2016 no member list (12 pages)
18 January 2016Director's details changed for David Glyn Williams on 18 January 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
5 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
18 September 2015Registered office address changed from Hillyer Mckeown Murlain House Union Street Chester Cheshire CH1 1QP to 1 Hamilton Square Birkenhead Wirral CH41 6AU on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from Hillyer Mckeown Murlain House Union Street Chester Cheshire CH1 1QP to 1 Hamilton Square Birkenhead Wirral CH41 6AU on 18 September 2015 (2 pages)
22 January 2015Annual return made up to 7 January 2015 no member list (12 pages)
22 January 2015Annual return made up to 7 January 2015 no member list (12 pages)
22 January 2015Annual return made up to 7 January 2015 no member list (12 pages)
21 January 2015Termination of appointment of Neil Robert Reynolds-Winstanley as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of Neil Robert Reynolds-Winstanley as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of Neil Robert Reynolds-Winstanley as a director on 1 December 2014 (1 page)
7 January 2014Incorporation of a Community Interest Company (58 pages)
7 January 2014Incorporation of a Community Interest Company (58 pages)