Company NamePhoenix Coaches (N.E.) Limited
Company StatusDissolved
Company Number03738986
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Hugh Magill Hurst
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 day after company formation)
Appointment Duration6 years, 4 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Moorfield
High West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3NL
Secretary NameJoanne Elizabeth Hurst
NationalityBritish
StatusClosed
Appointed08 March 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Moorfield
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NL
Secretary NameMr David D'Arcy
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressPhoenix House
Station Street
Blyth
Northumberland
NE24 1ET
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
18 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 2004New secretary appointed (2 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 March 2003Return made up to 24/03/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 September 2002Registered office changed on 27/09/02 from: 32 hermitage gardens chester le street county durham DH2 3UD (1 page)
27 March 2002Return made up to 24/03/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 March 2001Return made up to 24/03/01; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2000Registered office changed on 25/08/00 from: 58 warkworth drive chester le street county durham DH2 3TH (1 page)
25 August 2000Secretary's particulars changed (1 page)
31 March 2000Return made up to 24/03/00; full list of members (6 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
24 March 1999Incorporation (12 pages)