Company NamePhoenix Gold (UK) Limited
Company StatusDissolved
Company Number03788201
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCatherine Tracy Cook
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed12 June 1999(1 day after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2007)
RoleSas Consultant
Correspondence Address1 Eynsford Court
Hitchin
Hertfordshire
SG4 9JS
Secretary NameAnn Shadbolt
NationalityBritish
StatusClosed
Appointed12 June 1999(1 day after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£41,595
Net Worth£60,622
Cash£128,499
Current Liabilities£67,916

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
18 June 2004Return made up to 11/06/04; full list of members (6 pages)
16 June 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
16 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
3 September 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2002Return made up to 11/06/02; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
17 September 2002Total exemption full accounts made up to 31 May 2000 (9 pages)
17 September 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 July 2001Return made up to 11/06/01; full list of members (6 pages)
29 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
11 August 1999Ad 13/06/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
11 June 1999Incorporation (18 pages)