Company NamePhoenix Carriage Company Limited
DirectorShirley Elizabeth Stott
Company StatusDissolved
Company Number02962823
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Shirley Elizabeth Stott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(6 years after company formation)
Appointment Duration23 years, 8 months
RoleManager
Correspondence Address72 Lightcliffe Road
Brighouse
West Yorkshire
HD6 2HH
Secretary NameEmma Elizabeth Varney
NationalityBritish
StatusCurrent
Appointed29 August 2000(6 years after company formation)
Appointment Duration23 years, 8 months
RoleTechnical Sales
Correspondence Address51 Green Farm Close
Green Farm Newbold
Chesterfield
Derbyshire
S40 4UQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Philip Bland
NationalityBritish
StatusResigned
Appointed11 April 1995(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address118 Storforth Lane
Hasland
Chesterfield
Derbyshire
S41 0QA
Secretary NameMrs Shirley Elizabeth Stott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 February 1997)
RoleManaging Director
Correspondence Address72 Lightcliffe Road
Brighouse
West Yorkshire
HD6 2HH
Secretary NameEmma Elizabeth Varney
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2000)
RoleManager
Correspondence Address51 Green Farm Close
Green Farm Newbold
Chesterfield
Derbyshire
S40 4UQ
Secretary NameMrs Shirley Elizabeth Stott
NationalityBritish
StatusResigned
Appointed29 August 2000(6 years after company formation)
Appointment DurationResigned same day (resigned 29 August 2000)
RoleManager
Correspondence Address72 Lightcliffe Road
Brighouse
West Yorkshire
HD6 2HH

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,684
Cash£30
Current Liabilities£114,903

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 January 2004Dissolved (1 page)
25 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2000Appointment of a voluntary liquidator (1 page)
7 December 2000Statement of affairs (8 pages)
6 November 2000Registered office changed on 06/11/00 from: west's house saint johns business centre, saint johns road, chesterfield derbyshire S41 8TB (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
22 August 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1999Return made up to 26/08/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 September 1998Return made up to 26/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Return made up to 26/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 July 1997Registered office changed on 17/07/97 from: 118,storforth lane hasland chesterfield S41 0QA (1 page)
21 February 1997New secretary appointed (2 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 September 1995Return made up to 26/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1995Ad 06/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
30 May 1995New secretary appointed;director resigned (2 pages)