Company NamePhoenix Staff Limited
Company StatusDissolved
Company Number03260851
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameLydamas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Michael Mantell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 01 October 2002)
RoleRecruitment Consultant
Correspondence AddressThe Thatched Cottage
Hornells Corner
Little Leighs
Essex
CM3 1QW
Secretary NameChristine Mantell
NationalityBritish
StatusClosed
Appointed17 December 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 01 October 2002)
RoleRecruitment Consultant
Correspondence AddressThe Thatched Cottage Hornells Corner
Little Leighs
Chelmsford
Essex
CM3 1QW
Director NameChristine Mantell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2001)
RoleRecruitment Consultant
Correspondence AddressThe Thatched Cottage Hornells Corner
Little Leighs
Chelmsford
Essex
CM3 1QW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
8 June 2001Director resigned (1 page)
28 February 2001Return made up to 09/10/00; full list of members (5 pages)
8 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
8 November 1999Return made up to 09/10/99; no change of members (5 pages)
1 October 1999Full accounts made up to 31 October 1998 (9 pages)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
5 November 1998Full accounts made up to 31 October 1997 (6 pages)
16 October 1998Return made up to 09/10/98; no change of members (5 pages)
14 October 1997Return made up to 09/10/97; full list of members (6 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Registered office changed on 23/12/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996Company name changed lydamas LIMITED\certificate issued on 13/12/96 (2 pages)
9 October 1996Incorporation (16 pages)