Company NamePhoenix 59 Limited
Company StatusDissolved
Company Number05599460
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Duff
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Windsor Close
Newton Aycliffe
County Durham
DL5 4YF
Secretary NameRuth Elizabeth Hemmings
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Windsor Close
Newton Aycliffe
County Durham
DL5 4YF
Director NameMr Robert Anthony Hird
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ

Location

Registered AddressUnit 20 Whinbank Road
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

100 at 1Michael Duff
100.00%
Ordinary

Financials

Year2014
Turnover£143,393
Net Worth£58,717
Cash£32,389
Current Liabilities£4,200

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
14 August 2010Voluntary strike-off action has been suspended (1 page)
14 August 2010Voluntary strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (3 pages)
14 July 2010Application to strike the company off the register (3 pages)
27 January 2010Director's details changed for Mr Michael Duff on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Michael Duff on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(4 pages)
27 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
16 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
17 December 2008Return made up to 21/10/08; full list of members (3 pages)
17 December 2008Return made up to 21/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 December 2007Return made up to 21/10/07; full list of members (2 pages)
12 December 2007Return made up to 21/10/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 October 2007Registered office changed on 02/10/07 from: 5 victoria avenue bishop auckland county durham DL14 7JH (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 5 victoria avenue bishop auckland county durham DL14 7JH (2 pages)
19 March 2007Return made up to 21/10/06; full list of members (2 pages)
19 March 2007Return made up to 21/10/06; full list of members (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
21 October 2005Incorporation (10 pages)
21 October 2005Incorporation (10 pages)