Company NamePhoenix Signs (UK) Limited
Company StatusDissolved
Company Number03639243
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 6 months ago)
Dissolution Date27 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobert Edward Francis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 27 March 2009)
RoleCompany Director
Correspondence Address7 Violet Avenue
Ramsgate
Kent
CT12 6TH
Director NameVincent Edward Francis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 27 March 2009)
RoleCompany Director
Correspondence Address7 Violet Avenue
Ramsgate
Kent
CT12 6TH
Secretary NameVincent Edward Francis
NationalityBritish
StatusClosed
Appointed16 December 1999(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 27 March 2009)
RoleCompany Director
Correspondence Address7 Violet Avenue
Ramsgate
Kent
CT12 6TH
Director NameNigel James Clarke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleEngineer
Correspondence Address15 The Paddocks
Broadstairs
Kent
CT10 3AJ
Director NameMichael Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleEngineer
Correspondence Address114 Margate Road
Ramsgate
Kent
CT12 6AA
Secretary NameMichael Russell
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleEngineer
Correspondence Address114 Margate Road
Ramsgate
Kent
CT12 6AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£602,091
Gross Profit£171,910
Net Worth£75,804
Cash£15,947
Current Liabilities£206,782

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2008Liquidators statement of receipts and payments to 5 September 2008 (2 pages)
13 March 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Appointment of a voluntary liquidator (1 page)
15 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2006Statement of affairs (7 pages)
20 June 2006Registered office changed on 20/06/06 from: unit 7 continental approach westwood industrial estate margate kent CT9 4JG (1 page)
22 March 2006Particulars of mortgage/charge (7 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Return made up to 22/09/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 October 2004Return made up to 22/09/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
9 October 2003Return made up to 22/09/03; full list of members (7 pages)
20 March 2003Ad 10/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 September 2002Return made up to 22/09/02; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (11 pages)
14 May 2002Registered office changed on 14/05/02 from: unit 4 norman hensmer building continental approach, westwood industrial estate, margate kent CT9 4JG (1 page)
8 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 October 2001Return made up to 22/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
19 October 2000Registered office changed on 19/10/00 from: unit 4 norman hensher building continental approach westwood industrial estate margate kent CT8 4JG (1 page)
18 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
19 July 2000Full accounts made up to 30 September 1999 (12 pages)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: unit 6 33 patricia way pysons road industrial estate broadstairs kent CT10 2LF (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
25 November 1999Return made up to 22/09/99; full list of members (6 pages)
1 March 1999Ad 21/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
25 September 1998Secretary resigned (1 page)
22 September 1998Incorporation (17 pages)