Company NamePhoenix Laundry Services Limited
Company StatusDissolved
Company Number05416432
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameKeith McLaren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5a 89
Marine Parade
Saltburn-By-The-Sea
Cleveland
TS12 1BZ
Secretary NameLinda White
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address65 The Slayde
Yarm
Stockton-On-Tees
TS15 9HZ

Location

Registered Address1a Chaloner Street
Guisborough
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keith Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth£55
Cash£356
Current Liabilities£17,793

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Director's details changed for Keith Mclaren on 1 January 2012 (2 pages)
23 July 2012Director's details changed for Keith Mclaren on 1 January 2012 (2 pages)
23 July 2012Director's details changed for Keith Mclaren on 1 January 2012 (2 pages)
23 July 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(3 pages)
23 July 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(3 pages)
23 July 2012Termination of appointment of Linda White as a secretary (1 page)
23 July 2012Termination of appointment of Linda White as a secretary (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
1 July 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (4 pages)
1 July 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (4 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 June 2009Return made up to 31/03/09; full list of members (5 pages)
24 June 2009Return made up to 31/03/09; full list of members (5 pages)
5 August 2008Return made up to 31/03/08; no change of members (6 pages)
5 August 2008Return made up to 31/03/08; no change of members (6 pages)
5 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
5 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
1 October 2007Return made up to 31/03/07; no change of members (6 pages)
1 October 2007Return made up to 31/03/07; no change of members (6 pages)
21 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
21 December 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
21 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
21 December 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
6 April 2005Incorporation (13 pages)
6 April 2005Incorporation (13 pages)