Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary Name | Mr Mark Anthony Poole |
---|---|
Status | Closed |
Appointed | 28 July 2015(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 March 2023) |
Role | Company Director |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Peter David Bianchi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlea Coulby Newham Middlesbrough Cleveland TS8 0TX |
Secretary Name | Mr Peter David Bianchi |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlea Coulby Newham Middlesbrough Cleveland TS8 0TX |
Website | www.phoenixsolutionsuk.com |
---|---|
Telephone | 01639 816120 |
Telephone region | Neath |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£9,641 |
Cash | £35,454 |
Current Liabilities | £131,647 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
16 February 2022 | Liquidators' statement of receipts and payments to 24 January 2022 (23 pages) |
3 March 2021 | Resolutions
|
10 February 2021 | Statement of affairs (8 pages) |
5 February 2021 | Appointment of a voluntary liquidator (3 pages) |
5 February 2021 | Registered office address changed from 23 Woodstock Gardens Pencoed Bridgend CF35 6st Wales to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 5 February 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 June 2020 | Registered office address changed from Baglan Bay Innovation Centre Central Avenue Baglan Energy Park Port Talbot West Glamorgan SA12 7AX Wales to 23 Woodstock Gardens Pencoed Bridgend CF35 6st on 12 June 2020 (1 page) |
30 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Director's details changed for Mr Mark Anthony Poole on 11 July 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 September 2015 | Purchase of own shares. (3 pages) |
2 September 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Cancellation of shares. Statement of capital on 28 July 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 28 July 2015
|
20 August 2015 | Appointment of Mr Mark Anthony Poole as a secretary on 28 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Mark Anthony Poole as a secretary on 28 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Peter Bianchi as a director on 28 July 2015 (1 page) |
17 August 2015 | Registered office address changed from 6 Woodlea, Coulby Newham Middlesbrough Cleveland TS8 0TX to Baglan Bay Innovation Centre Central Avenue Baglan Energy Park Port Talbot West Glamorgan SA12 7AX on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 6 Woodlea, Coulby Newham Middlesbrough Cleveland TS8 0TX to Baglan Bay Innovation Centre Central Avenue Baglan Energy Park Port Talbot West Glamorgan SA12 7AX on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Peter Bianchi as a secretary on 28 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Peter Bianchi as a secretary on 28 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Peter Bianchi as a director on 28 July 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Peter Bianchi on 23 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Peter Bianchi on 23 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Mark Poole on 23 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Mark Poole on 23 January 2010 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
19 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of register of members (1 page) |
23 January 2008 | Incorporation (19 pages) |
23 January 2008 | Incorporation (19 pages) |