Company NameFeenix Couriers Limited
Company StatusDissolved
Company Number03001453
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)
Previous NameParadearch Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameDiane Longbottom
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(2 weeks, 6 days after company formation)
Appointment Duration16 years (closed 15 January 2011)
RoleCompany Director
Correspondence Address17 Greenacres Drive
Birstall
Batley
West Yorkshire
WF17 9RA
Director NameMr Christopher Longbottom
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(3 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 15 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greenacres Drive
Birstall
Batley
West Yorkshire
WF17 9RA
Secretary NameMr Christopher Longbottom
NationalityBritish
StatusClosed
Appointed30 December 1999(5 years after company formation)
Appointment Duration11 years (closed 15 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greenacres Drive
Birstall
Batley
West Yorkshire
WF17 9RA
Director NameMr Craig Albert Kavanagh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2003(8 years after company formation)
Appointment Duration8 years (closed 15 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Mill Lane
Ryther
Tadcaster
LS24 9EG
Secretary NameJean Longbottom
NationalityEnglish
StatusResigned
Appointed03 January 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 12 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address730 Arthur Grove Bradford Road
Batley
West Yorkshire
WF17 8NL
Director NameDonald Leach Longbottom
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 1999)
RoleQuality Control
Correspondence Address730 Arthur Grove Bradford Road
Batley
West Yorkshire
WF17 8NL
Director NameJean Longbottom
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 1999)
RoleAdministrator
Correspondence Address730 Arthur Grove Bradford Road
Batley
West Yorkshire
WF17 8NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressXl Business Solutions
1st Floor 2-4 Market Street
Cleckheaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
19 June 2009Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
19 June 2009Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
17 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
17 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
11 June 2007Administrator's progress report (11 pages)
11 June 2007Administrator's progress report (11 pages)
28 December 2006Statement of administrator's proposal (18 pages)
28 December 2006Statement of administrator's proposal (18 pages)
31 October 2006Registered office changed on 31/10/06 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page)
31 October 2006Registered office changed on 31/10/06 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page)
25 October 2006Appointment of an administrator (1 page)
25 October 2006Appointment of an administrator (1 page)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2006Return made up to 14/12/05; full list of members (7 pages)
1 March 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 200/202 (2 pages)
17 March 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 200/202 (2 pages)
17 March 2005Return made up to 14/12/04; full list of members (7 pages)
17 March 2005Return made up to 14/12/04; full list of members (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Ad 31/12/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 April 2004Rescinding 88(2) dated 01/12/03 (2 pages)
13 April 2004Ad 31/12/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 January 2004Ad 01/12/03--------- £ si 198@1 (2 pages)
6 January 2004Company name changed paradearch LIMITED\certificate issued on 06/01/04 (2 pages)
6 January 2004Company name changed paradearch LIMITED\certificate issued on 06/01/04 (2 pages)
30 December 2003Return made up to 14/12/03; full list of members (7 pages)
30 December 2003Return made up to 14/12/03; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 July 2003Registered office changed on 02/07/03 from: c/o lishman sidwell campbell & price marlborough house manningham lane bradford BD8 7LD (1 page)
2 July 2003Registered office changed on 02/07/03 from: c/o lishman sidwell campbell & price marlborough house manningham lane bradford BD8 7LD (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
18 December 2002Return made up to 14/12/02; full list of members (7 pages)
18 December 2002Return made up to 14/12/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 December 2000Return made up to 14/12/00; full list of members (6 pages)
20 December 2000Return made up to 14/12/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 February 2000Secretary resigned;director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned;director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
14 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2000Return made up to 14/12/99; full list of members (7 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Return made up to 14/12/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 December 1997Return made up to 14/12/97; full list of members (6 pages)
19 December 1997Return made up to 14/12/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
13 December 1996Return made up to 14/12/96; full list of members (6 pages)
13 December 1996Return made up to 14/12/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
9 April 1996Return made up to 14/12/95; full list of members (7 pages)
9 April 1996Return made up to 14/12/95; full list of members (7 pages)
21 April 1995New director appointed (2 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
28 March 1995Particulars of mortgage/charge (6 pages)
14 January 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)