Company NamePhoenix Arnold Limited
Company StatusDissolved
Company Number04816278
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 7 months ago)
Previous NamePheonix Arnold Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameSimon Edward Beattie
Date of BirthJanuary 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 day after company formation)
Appointment Duration4 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressTreetops
Fishponds
Yarn
North Yorkshire
TS15 9DB
Secretary NameSimon Edward Beattie
NationalityBritish
StatusClosed
Appointed02 July 2003(1 day after company formation)
Appointment Duration4 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressTreetops
Fishponds
Yarn
North Yorkshire
TS15 9DB
Director NameMr Adam James Robert Thorpe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(3 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£21,465
Cash£105
Current Liabilities£18,991

Accounts

Latest Accounts30 June 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
13 June 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 November 2006Return made up to 01/07/06; full list of members (7 pages)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
29 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 September 2005Return made up to 01/07/05; full list of members (7 pages)
12 November 2004Registered office changed on 12/11/04 from: treetops, fishponds yarm north yorkshire TS15 9DB (1 page)
8 October 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (4 pages)
28 July 2003New director appointed (1 page)
28 July 2003Registered office changed on 28/07/03 from: treetops, fishponds yarn north yorkshire TS15 9DB (1 page)
8 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2003Company name changed pheonix arnold LIMITED\certificate issued on 08/07/03 (2 pages)
2 July 2003New secretary appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Registered office changed on 02/07/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)