Company NamePhobia Enterprises Limited
Company StatusDissolved
Company Number05924667
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date8 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Brian Briggs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Kirkstead Gardens
Sheffield
South Yorkshire
S13 9XG
Secretary NameMr Russell Briggs
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Coalbrook Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XU
Director NameMr Russell Briggs
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 October 2008)
RoleManager
Correspondence Address27 Coalbrook Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XU

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,141
Cash£47,130
Current Liabilities£34,553

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 June 2011Final Gazette dissolved following liquidation (1 page)
8 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2010Liquidators statement of receipts and payments to 23 November 2010 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
5 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2009Statement of affairs with form 4.19 (8 pages)
28 November 2009Statement of affairs with form 4.19 (8 pages)
28 November 2009Appointment of a voluntary liquidator (1 page)
28 November 2009Appointment of a voluntary liquidator (1 page)
28 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-24
(1 page)
17 November 2009Registered office address changed from 4 Kirkstead Gardens, Woodhouse Mill, Sheffield South Yorkshire S13 9XG on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 4 Kirkstead Gardens, Woodhouse Mill, Sheffield South Yorkshire S13 9XG on 17 November 2009 (1 page)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 October 2008Appointment Terminated Director russell briggs (1 page)
24 October 2008Appointment terminated director russell briggs (1 page)
21 October 2008Director appointed mr russell briggs (1 page)
21 October 2008Director appointed mr russell briggs (1 page)
23 September 2008Return made up to 05/09/08; full list of members (3 pages)
23 September 2008Return made up to 05/09/08; full list of members (3 pages)
23 October 2007Accounts made up to 30 September 2007 (2 pages)
23 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 September 2007Return made up to 05/09/07; full list of members (3 pages)
20 September 2007Return made up to 05/09/07; full list of members (3 pages)
20 January 2007Particulars of mortgage/charge (5 pages)
20 January 2007Particulars of mortgage/charge (5 pages)
5 September 2006Incorporation (13 pages)
5 September 2006Incorporation (13 pages)