Company NamePhoenix Developments (Yorkshire) Limited
DirectorsWayne Martin Priestley and Carolyn Elizabeth Wilkinson
Company StatusDissolved
Company Number04476273
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Previous NameSalamah Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Philip Shaun Lowe
NationalityBritish
StatusCurrent
Appointed09 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleSolicitor
Correspondence Address53 Low Bank
Burnley
Lancashire
BB12 6PP
Director NameWayne Martin Priestley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleProperty Developer
Correspondence AddressBlack Moor Barn
Black Moor Road
Oxenhope
Yorkshire
BD22 9SR
Director NameCarolyn Elizabeth Wilkinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(8 months after company formation)
Appointment Duration21 years, 2 months
RoleClerk
Correspondence AddressBlack Moor Barn
Black Moor Road
Oxenhope
Yorkshire
BD22 9SR
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameCarolyn Elizabeth Wilkinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 October 2002)
RoleClerk
Correspondence AddressBlack Moor Barn
Black Moor Road
Oxenhope
Yorkshire
BD22 9SR

Location

Registered AddressHaines Watts
First Floor Park House
Park Square West Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 July 2006Dissolved (1 page)
25 April 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2006S/S cert release of liquidator (1 page)
10 January 2006Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Appointment of a voluntary liquidator (1 page)
30 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2004Statement of affairs (6 pages)
9 June 2004Registered office changed on 09/06/04 from: 43 main street cross hills keighley yorkshire BD20 8TT (1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
7 August 2003Return made up to 03/07/03; full list of members (7 pages)
1 May 2003New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
3 July 2002Incorporation (21 pages)