Company NamePhoenix Tile Company Limited
Company StatusDissolved
Company Number05087199
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Graham Stuart Pughe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 02 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2-5 Altbarn Close Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9HY
Secretary NameLeona Louise Ruth Tuckwell
NationalityBritish
StatusClosed
Appointed12 May 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 02 April 2013)
RoleAdministrator
Correspondence Address2-5 Altbarn Close Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9HY
Director NamePetra Sharp
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address13 Grantham Court
Colchester
Essex
CO1 2RU
Secretary NameSimon John Lewis Thornton
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address45 Second Avenue
Frinton On Sea
Essex
CO13 9LY
Secretary NameJane Elizabeth Day
NationalityBritish
StatusResigned
Appointed03 June 2004(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2005)
RoleCompany Director
Correspondence Address164 Defoe Road
Ipswich
Suffolk
IP1 6SA
Secretary NameAngela Watts
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address25 Bate Dudley Drive
Bradwell On Sea
Southminster
Essex
CM0 7QG
Secretary NameG&G Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(1 year after company formation)
Appointment Duration1 year (resigned 28 April 2006)
Correspondence Address31-41 Elm Street
Ipswich
Suffolk
IP1 2AY

Location

Registered Address2-5 Altbarn Close Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9HY
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(3 pages)
26 April 2012Director's details changed for Graham Stuart Pughe on 1 November 2011 (2 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(3 pages)
26 April 2012Director's details changed for Graham Stuart Pughe on 1 November 2011 (2 pages)
26 April 2012Director's details changed for Graham Stuart Pughe on 1 November 2011 (2 pages)
20 December 2011Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages)
9 May 2011Secretary's details changed for Leona Louise Ruth Tuckwell on 29 March 2011 (1 page)
9 May 2011Secretary's details changed for Leona Louise Ruth Tuckwell on 29 March 2011 (1 page)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Director's details changed for Graham Stuart Pughe on 28 July 2010 (2 pages)
2 December 2010Director's details changed for Graham Stuart Pughe on 28 July 2010 (2 pages)
16 June 2010Director's details changed for Graham Stuart Pughe on 13 May 2010 (2 pages)
16 June 2010Director's details changed for Graham Stuart Pughe on 13 May 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Accounts made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
9 January 2009Accounts made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 August 2008Appointment terminated secretary angela watts (1 page)
28 August 2008Secretary appointed leona louise ruth tuckwell (2 pages)
28 August 2008Secretary appointed leona louise ruth tuckwell (2 pages)
28 August 2008Appointment Terminated Secretary angela watts (1 page)
22 August 2008Return made up to 29/03/08; full list of members (3 pages)
22 August 2008Return made up to 29/03/08; full list of members (3 pages)
18 February 2008Accounts made up to 31 March 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
23 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 February 2007Accounts made up to 31 March 2006 (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
5 October 2006Registered office changed on 05/10/06 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
31 March 2006Return made up to 29/03/06; full list of members (6 pages)
31 March 2006Return made up to 29/03/06; full list of members (6 pages)
1 November 2005Accounts made up to 31 March 2005 (2 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 April 2005Return made up to 29/03/05; full list of members (6 pages)
18 April 2005Return made up to 29/03/05; full list of members (6 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
29 March 2004Incorporation (21 pages)