Company NameNHCO No 15 Limited
DirectorsDavid John Binns and David Henry Craiggs
Company StatusDissolved
Company Number02169554
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)
Previous NamePhoenix Architecture & Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid John Binns
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWoodcroft 36a The Avenue
Roundhay
Leeds
West Yorkshire
LS8 1JG
Director NameMr David Henry Craiggs
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLarch Cottage 53 Main Street
Pannal
Harrogate
North Yorkshire
HG3 1JZ
Secretary NameMr David Henry Craiggs
NationalityBritish
StatusCurrent
Appointed22 March 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarch Cottage 53 Main Street
Pannal
Harrogate
North Yorkshire
HG3 1JZ

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,142,534
Gross Profit£755,955
Net Worth£667,332
Cash£464,467
Current Liabilities£254,576

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
10 April 2000Registered office changed on 10/04/00 from: phoenix house roman terrace leeds LS8 2DU (1 page)
7 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2000Declaration of solvency (3 pages)
7 April 2000Appointment of a voluntary liquidator (1 page)
19 January 2000Company name changed phoenix architecture & interiors LIMITED\certificate issued on 20/01/00 (2 pages)
14 April 1999Full accounts made up to 31 December 1998 (13 pages)
18 March 1999Return made up to 07/03/99; full list of members (5 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
21 April 1997Full accounts made up to 31 December 1996 (12 pages)
19 March 1997Return made up to 07/03/97; full list of members (6 pages)
31 March 1996Return made up to 07/03/96; full list of members (6 pages)
18 March 1996Full accounts made up to 31 December 1995 (13 pages)
14 March 1995Return made up to 07/03/95; full list of members (6 pages)
13 March 1995Full accounts made up to 31 December 1994 (13 pages)