Company NamePhoenix Textiles Limited
Company StatusDissolved
Company Number03442027
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 6 months ago)
Dissolution Date6 July 1999 (24 years, 9 months ago)

Directors

Director NameJohn Davison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 06 July 1999)
RoleCompany Director
Correspondence AddressHighfield Villa
182 Highfield Lane
Keighley
West Yorkshire
BD21 2HU
Secretary NameJohn Davison
NationalityBritish
StatusClosed
Appointed09 October 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 06 July 1999)
RoleCompany Director
Correspondence AddressHighfield Villa
182 Highfield Lane
Keighley
West Yorkshire
BD21 2HU
Director NameCatherine Mary Davison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 year, 1 month after company formation)
Appointment Duration8 months (closed 06 July 1999)
RoleManager
Correspondence Address182 Highfield Lane
Keighley
West Yorkshire
BD21 2HU
Director NameGraham Cooper Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Middle Hob Cote Farm
Oakworth
Keighley
West Yorkshire
BD22 0RW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 April 2001Dissolved (1 page)
4 January 2001Liquidators statement of receipts and payments (6 pages)
4 January 2001Return of final meeting in a members' voluntary winding up (4 pages)
14 July 2000Registered office changed on 14/07/00 from: goulbourne house south street keighley west yorkshire BD21 1DD (1 page)
13 July 2000Declaration of solvency (4 pages)
13 July 2000Appointment of a voluntary liquidator (1 page)
13 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Ad 09/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1998£ nc 1000/100000 20/04/98 (1 page)
29 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 12 york place leeds LS1 2DS (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
30 September 1997Incorporation (15 pages)