Company NamePhoenix Plumbing & Heating Limited
Company StatusDissolved
Company Number04832451
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 5 months ago)
Dissolution Date25 October 2011 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAndrew John Simpkin
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Farm Court
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AP
Secretary NameWendy Simpkin
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Farm Court
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 Farm Court
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AP
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Shareholders

100 at 1A J Simpkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,574
Cash£4,546
Current Liabilities£31,480

Accounts

Latest Accounts31 July 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
1 July 2011Application to strike the company off the register (3 pages)
1 July 2011Application to strike the company off the register (3 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(4 pages)
6 August 2010Director's details changed for Andrew John Simpkin on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(4 pages)
6 August 2010Director's details changed for Andrew John Simpkin on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Andrew John Simpkin on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 July 2008Return made up to 15/07/08; full list of members (3 pages)
23 July 2008Return made up to 15/07/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
16 August 2006Return made up to 15/07/06; full list of members (2 pages)
16 August 2006Return made up to 15/07/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 July 2005Return made up to 15/07/05; full list of members (6 pages)
8 July 2005Return made up to 15/07/05; full list of members (6 pages)
1 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 September 2004Return made up to 15/07/04; full list of members (6 pages)
29 September 2004Return made up to 15/07/04; full list of members (6 pages)
16 August 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2003Registered office changed on 16/08/03 from: 203 askern road bentley doncaster DN5 0JR (1 page)
16 August 2003Registered office changed on 16/08/03 from: 203 askern road bentley doncaster DN5 0JR (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (9 pages)
15 July 2003Incorporation (9 pages)