Company NamePhoenix Survivors
Company StatusDissolved
Company Number05570315
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameShy Keenan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleAdvocate
Correspondence Address28 Teignbridge Business Centre
Cavalier Road Heathfield
Newton Abbot
Devon
TQ12 6TZ
Secretary NameShy Keenan
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleAdvocate
Correspondence Address28 Teignbridge Business Centre
Cavalier Road Heathfield
Newton Abbot
Devon
TQ12 6TZ
Director NameSharron Shrimpton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleChild Care Day Centre Manager
Correspondence Address28 Teignbridge Business Centre
Cavalier Road Heathfield
Newton Abbot
Devon
TQ12 6TZ
Director NamePeter Andrew Verreck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMv Carmel
Port Werburgh, Vicarage Lane Hoo
Rochester
Kent
ME3 9TW
Secretary NameSharron Shrimpton
NationalityBritish
StatusClosed
Appointed01 February 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleChild Care Day Centre Manager
Correspondence Address28 Teignbridge Business Centre
Cavalier Road Heathfield
Newton Abbot
Devon
TQ12 6TZ
Director NameGayle Sanders
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleDomestic Violence Coordinator
Correspondence Address28 Teignbridge Business Centre
Cavalier Road Heathfield
Newton Abbot
Devon
TQ12 6TZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (2 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2008Application for striking-off (1 page)
12 February 2008Registered office changed on 12/02/08 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
16 February 2007Annual return made up to 21/09/06 (5 pages)
25 January 2007Registered office changed on 25/01/07 from: 28 teignbridge business centre cavalier road heathfield newton abbot devon TQ12 6TZ (1 page)
23 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
23 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)