Company NamePhoenix Labels & Data (UK) Limited
Company StatusDissolved
Company Number04408586
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameColin Hudson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Robinia Drive
Summergroves Way
Hull
HU4 6QN
Secretary NameColin Hudson
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Robinia Drive
Summergroves Way
Hull
HU4 6QN
Director NameTimothy James Hudson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleProposed Director
Correspondence Address5 Maple Avenue
Willerby
Hull
East Yorkshire
HU10 6PF

Location

Registered Address41 Robinia Drive
Summergroves Way
Hull
HU4 6QN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£17,421
Current Liabilities£41,120

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Secretary's details changed for Colin Hudson on 3 April 2010 (1 page)
6 May 2010Director's details changed for Colin Hudson on 3 April 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Director's details changed for Colin Hudson on 3 April 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Director's details changed for Colin Hudson on 3 April 2010 (2 pages)
6 May 2010Secretary's details changed for Colin Hudson on 3 April 2010 (1 page)
6 May 2010Secretary's details changed for Colin Hudson on 3 April 2010 (1 page)
6 February 2010Termination of appointment of Timothy Hudson as a director (2 pages)
6 February 2010Termination of appointment of Timothy Hudson as a director (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 03/04/08; full list of members (4 pages)
11 June 2008Return made up to 03/04/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Registered office changed on 04/11/07 from: 29 the meadows annie med lane south cave east yorkshire HU15 2HR (1 page)
4 November 2007Registered office changed on 04/11/07 from: 29 the meadows annie med lane south cave east yorkshire HU15 2HR (1 page)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 03/04/07; full list of members (2 pages)
8 May 2007Return made up to 03/04/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 03/04/06; full list of members (2 pages)
3 May 2006Return made up to 03/04/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Return made up to 03/04/05; full list of members (7 pages)
23 May 2005Return made up to 03/04/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 03/04/04; full list of members (7 pages)
23 April 2004Return made up to 03/04/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 03/04/03; full list of members (7 pages)
7 April 2003Return made up to 03/04/03; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 April 2002Incorporation (16 pages)
3 April 2002Incorporation (16 pages)