Company NamePhoenix/Plaster World UK Limited
Company StatusDissolved
Company Number05055742
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2662Manufacture plaster goods for construction
SIC 23620Manufacture of plaster products for construction purposes

Directors

Director NameAmanda Jane Grigg
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Director NameCharles Cleet Grigg
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address789 Plessey Road
Blyth
Northumberland
NE24 4BU
Director NameMr John Charles Grigg
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Director NameFlorence Ann Grigg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address789 Plessey Road
Blyth
Northumberland
NE24 4BU
Secretary NameFlorence Ann Grigg
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address789 Plessey Road
Blyth
Northumberland
NE24 4BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCo Aws Accountancy 3 Berrymoor
Court Northumberland Business
Park Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,681
Cash£39
Current Liabilities£11,208

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
15 March 2023Termination of appointment of Charles Cleet Grigg as a director on 20 September 2021 (1 page)
15 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
30 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 October 2018 (10 pages)
9 November 2018Termination of appointment of Florence Ann Grigg as a secretary on 1 March 2018 (1 page)
9 November 2018Termination of appointment of Florence Ann Grigg as a director on 1 March 2018 (1 page)
8 November 2018Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
15 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(8 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(8 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(8 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(8 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Charles Cleet Grigg on 25 February 2010 (2 pages)
12 March 2010Director's details changed for Amanda Jane Grigg on 25 February 2010 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for John Charles Grigg on 25 February 2010 (2 pages)
12 March 2010Director's details changed for Florence Ann Grigg on 25 February 2010 (2 pages)
12 March 2010Director's details changed for John Charles Grigg on 25 February 2010 (2 pages)
12 March 2010Director's details changed for Florence Ann Grigg on 25 February 2010 (2 pages)
12 March 2010Director's details changed for Charles Cleet Grigg on 25 February 2010 (2 pages)
12 March 2010Director's details changed for Amanda Jane Grigg on 25 February 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
17 March 2009Return made up to 25/02/09; full list of members (5 pages)
17 March 2009Return made up to 25/02/09; full list of members (5 pages)
24 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
24 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
2 April 2008Return made up to 25/02/08; full list of members (5 pages)
2 April 2008Return made up to 25/02/08; full list of members (5 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
27 April 2007Return made up to 25/02/07; full list of members (9 pages)
27 April 2007Return made up to 25/02/07; full list of members (9 pages)
28 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
28 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
21 March 2006Return made up to 25/02/06; full list of members (9 pages)
21 March 2006Return made up to 25/02/06; full list of members (9 pages)
1 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
1 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
6 April 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
6 April 2005Return made up to 25/02/05; full list of members (8 pages)
6 April 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
6 April 2005Return made up to 25/02/05; full list of members (8 pages)
23 April 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)