Company NamePhoenix Building Solutions Limited
Company StatusDissolved
Company Number07585668
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 16220Manufacture of assembled parquet floors

Directors

Secretary NameMrs Joan Barker
StatusClosed
Appointed19 April 2011(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 04 September 2018)
RoleCompany Director
Correspondence Address22 Mountview Crescent
St. Lawrence
Southminster
Essex
CM0 7NT
Director NameMr Clive James Barker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mountview Crescent
St. Lawrence Bay
Southminster
Essex
CM0 7NT
Director NameWilliam John Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a High Road
Benfleet
Essex
SS7 5LN

Contact

Telephone07 949097513
Telephone regionMobile

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,136
Cash£1,275
Current Liabilities£18,657

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2018Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Termination of appointment of William Davies as a director (1 page)
3 December 2013Termination of appointment of William Davies as a director (1 page)
3 December 2013Appointment of Mr Clive James Barker as a director (2 pages)
3 December 2013Appointment of Mr Clive James Barker as a director (2 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
5 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 May 2011Appointment of Mrs Joan Barker as a secretary (2 pages)
5 May 2011Appointment of Mrs Joan Barker as a secretary (2 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)