Company NamePhoenix Ambulance & Medical Services Limited
DirectorsMark John Borrington and Paul Leslie Smith
Company StatusDissolved
Company Number03988791
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Previous NamePhoenix Healthcare (EMS) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMark John Borrington
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleHealth Practitioner
Correspondence Address41 Meadowside Close
Chesterfield
Derbyshire
S42 6RL
Director NamePaul Leslie Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(1 year after company formation)
Appointment Duration22 years, 11 months
RoleOperations Manager
Correspondence AddressPeakland View
131 Manor Road
Chesterfield
Derbyshire
S43 1NP
Secretary NameMichael Taggi
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address12 Parkside Close
Codner Park
Nottingham
Nottinghamshire
NG16 5PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£18,583
Current Liabilities£11,907

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 July 2003Dissolved (1 page)
16 May 2002Registered office changed on 16/05/02 from: unit 15 fan road staveley chesterfield derbyshire S43 3PT (1 page)
14 May 2002Statement of affairs (9 pages)
14 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2002Appointment of a voluntary liquidator (1 page)
22 March 2002Secretary resigned (1 page)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 March 2002Registered office changed on 09/03/02 from: 20-22 bedford row london WC1R 4JS (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 June 2001Ad 22/05/01--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 June 2001Nc inc already adjusted 21/05/01 (1 page)
30 May 2001Company name changed phoenix healthcare (ems) LIMITED\certificate issued on 30/05/01 (2 pages)
24 May 2001New director appointed (2 pages)
14 May 2001Return made up to 09/05/01; full list of members (5 pages)
22 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/05/00
(1 page)
22 May 2000Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)