Company NamePhoenix Ancillary Services Limited
Company StatusDissolved
Company Number05750687
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDenise Wheatley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(7 months after company formation)
Appointment Duration2 years, 1 month (closed 09 December 2008)
RoleCompany Director
Correspondence Address7 Ribbleton Close
Marton
Middlesbrough
Cleveland
TS7 8PQ
Secretary NameCorinne Hutchinson
NationalityBritish
StatusClosed
Appointed29 January 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 09 December 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Blackwell
Darlington
Co. Durham
DL8 8QY
Director NameDebra Fraser
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Shadwell Close
Normanby
Middlesbrough
TS6 0SR
Director NameMs Jill Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shadwell Close
Normanby
Middlesbrough
TS6 0SR
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Liquidators statement of receipts and payments to 3 September 2008 (6 pages)
9 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2008Liquidators statement of receipts and payments to 28 November 2008 (12 pages)
7 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2007Statement of affairs (5 pages)
7 June 2007Appointment of a voluntary liquidator (1 page)
22 May 2007Registered office changed on 22/05/07 from: 2ND floor, royal middlehaven house, 21 gosford street middlesbrough TS2 1BB (1 page)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
29 January 2007New secretary appointed (1 page)
4 December 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
21 March 2006Incorporation (30 pages)