2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Secretary Name | Jon Bostock |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch Cottage Belper Road Stanley Common Ilkeston Derbyshire DE7 6FY |
Director Name | Mr Andrew Acton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pm House 250 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | Mr Christopher John Hamer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 227 Bury New Road Whitefield Manchester M45 8GW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pm House Shepcote Lane Sheffield S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Donald James Mackay 100.00% Ordinary |
---|
Latest Accounts | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
2 May 2023 | Total exemption full accounts made up to 30 May 2022 (7 pages) |
---|---|
27 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 30 May 2021 (7 pages) |
25 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | Total exemption full accounts made up to 30 May 2020 (7 pages) |
29 April 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
23 April 2021 | Termination of appointment of Christopher John Hamer as a director on 7 April 2021 (1 page) |
28 February 2020 | Total exemption full accounts made up to 30 May 2019 (6 pages) |
18 February 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 May 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 May 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
1 February 2016 | Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page) |
1 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page) |
1 February 2016 | Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page) |
1 February 2016 | Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
27 January 2015 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD to Third Floor 10 South Parade Leeds LS1 5QS on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD to Third Floor 10 South Parade Leeds LS1 5QS on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
25 November 2014 | Change of name notice (2 pages) |
25 November 2014 | Company name changed phoenix park LIMITED\certificate issued on 25/11/14 (2 pages) |
25 November 2014 | Company name changed phoenix park LIMITED\certificate issued on 25/11/14
|
25 November 2014 | Change of name notice (2 pages) |
23 October 2014 | Appointment of Mr Christopher John Hamer as a director on 1 October 2014 (3 pages) |
23 October 2014 | Appointment of Mr Christopher John Hamer as a director on 1 October 2014 (3 pages) |
23 October 2014 | Appointment of Mr Christopher John Hamer as a director on 1 October 2014 (3 pages) |
23 October 2014 | Appointment of Mr Andrew Acton as a director on 1 October 2014 (3 pages) |
23 October 2014 | Appointment of Mr Andrew Acton as a director on 1 October 2014 (3 pages) |
23 October 2014 | Appointment of Mr Andrew Acton as a director on 1 October 2014 (3 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
22 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
5 February 2013 | Annual return made up to 21 December 2012 (14 pages) |
5 February 2013 | Annual return made up to 21 December 2012 (14 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
26 January 2012 | Annual return made up to 21 December 2011 no member list (14 pages) |
26 January 2012 | Annual return made up to 21 December 2011 no member list (14 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
25 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
9 January 2009 | Return made up to 21/12/08; no change of members (6 pages) |
9 January 2009 | Return made up to 21/12/08; no change of members (6 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 November 2008 | Withdrawal of application for striking off (1 page) |
17 November 2008 | Withdrawal of application for striking off (1 page) |
13 November 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
13 November 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
13 November 2008 | Return made up to 21/12/07; full list of members (10 pages) |
13 November 2008 | Return made up to 21/12/07; full list of members (10 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from walsh court 10 bells square sheffield S1 2FY (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from walsh court 10 bells square sheffield S1 2FY (1 page) |
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
24 January 2007 | Return made up to 21/12/06; full list of members
|
24 January 2007 | Return made up to 21/12/06; full list of members
|
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
21 December 2005 | Incorporation (17 pages) |
21 December 2005 | Incorporation (17 pages) |