Company NamePhoenix Home Improvement Services Limited
Company StatusDissolved
Company Number02493165
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)
Dissolution Date18 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Khosrow Behzad Bayat
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(1 year, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 18 August 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bramhall Drive
High Gerainrals Wood
Washington
NE38 9DE
Secretary NameChristopher Bayat
NationalityBritish
StatusClosed
Appointed16 April 2002(12 years after company formation)
Appointment Duration10 years, 4 months (closed 18 August 2012)
RoleCompany Director
Correspondence Address4 Goodrich Close
Philadelphia
Houghton Le Spring
DH4 9XJ
Director NameMr Terence William Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 April 2002)
RoleBuilder
Correspondence Address84 Ewesley Road
Sunderland
Tyne & Wear
SR4 7RJ
Secretary NameMr Terence William Richardson
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address84 Ewesley Road
Sunderland
Tyne & Wear
SR4 7RJ

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,939
Cash£11,766
Current Liabilities£514,205

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 July 2017Bona Vacantia disclaimer (1 page)
31 July 2017Bona Vacantia disclaimer (1 page)
18 August 2012Final Gazette dissolved following liquidation (1 page)
18 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2012Final Gazette dissolved following liquidation (1 page)
18 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (5 pages)
18 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2012Liquidators statement of receipts and payments to 11 May 2012 (5 pages)
18 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 20 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 20 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 20 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-21
(1 page)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Statement of affairs with form 4.19 (9 pages)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2008Statement of affairs with form 4.19 (9 pages)
8 October 2008Registered office changed on 08/10/2008 from 21 sandmere road leechmere industrial estate sunderland tyne and wear SR2 9TP (1 page)
8 October 2008Registered office changed on 08/10/2008 from 21 sandmere road leechmere industrial estate sunderland tyne and wear SR2 9TP (1 page)
30 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 October 2007Return made up to 31/08/07; no change of members (6 pages)
26 October 2007Return made up to 31/08/07; no change of members (6 pages)
27 January 2007Resolutions
  • RES13 ‐ Appr sale 21 sandmere r 15/01/07
(1 page)
27 January 2007Resolutions
  • RES13 ‐ Appr sale 21 sandmere r 15/01/07
(1 page)
27 January 2007Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2007Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2006Return made up to 31/08/06; full list of members (6 pages)
18 December 2006Return made up to 31/08/06; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 November 2005Return made up to 31/08/05; full list of members (6 pages)
15 November 2005Return made up to 31/08/05; full list of members (6 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Return made up to 31/08/04; full list of members (6 pages)
15 September 2004Return made up to 31/08/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 November 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003Return made up to 31/08/03; full list of members (6 pages)
13 November 2002Return made up to 31/08/02; full list of members (6 pages)
13 November 2002Return made up to 31/08/02; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 February 2001Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
14 February 2001Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1998 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1998 (5 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 May 1997 (9 pages)
19 February 1999Accounts for a small company made up to 31 May 1997 (9 pages)
15 September 1998Return made up to 31/08/98; no change of members (4 pages)
15 September 1998Return made up to 31/08/98; no change of members (4 pages)
24 October 1997Return made up to 31/08/97; full list of members (8 pages)
24 October 1997Return made up to 31/08/97; full list of members (8 pages)
18 July 1997Accounts for a small company made up to 31 May 1996 (9 pages)
18 July 1997Accounts for a small company made up to 31 May 1996 (9 pages)
21 October 1996Return made up to 31/08/96; no change of members (4 pages)
21 October 1996Return made up to 31/08/96; no change of members (4 pages)
11 March 1996Registered office changed on 11/03/96 from: 32B ellesmere court leechmere industrial estate sunderland SR2 9PR (1 page)
11 March 1996Registered office changed on 11/03/96 from: 32B ellesmere court leechmere industrial estate sunderland SR2 9PR (1 page)
28 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
19 October 1995Return made up to 31/08/95; no change of members (4 pages)
19 October 1995Return made up to 31/08/95; no change of members (4 pages)
29 July 1995Particulars of mortgage/charge (7 pages)
29 July 1995Particulars of mortgage/charge (8 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (6 pages)