PHOEBUS BUSINESS SERVICES LIMITED

PHOEBUS BUSINESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePHOEBUS BUSINESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01829601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOEBUS BUSINESS SERVICES LIMITED?

    • (7499) /

    Where is PHOEBUS BUSINESS SERVICES LIMITED located?

    Registered Office Address
    Collins House
    32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOEBUS BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REMY INTERNATIONAL LIMITEDOct 29, 1990Oct 29, 1990
    REMY DISTRIBUTION LIMITEDSep 18, 1984Sep 18, 1984
    NEATFINCH LIMITEDJul 03, 1984Jul 03, 1984

    What are the latest accounts for PHOEBUS BUSINESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PHOEBUS BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Oct 28, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2009

    Statement of capital on Nov 18, 2009

    • Capital: GBP 8,809,806
    SH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    legacy

    1 pages225

    Full accounts made up to Jun 30, 2003

    11 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    7 pages363s

    legacy

    1 pages288b

    Who are the officers of PHOEBUS BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCROSKIE, Scott John
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    Secretary
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    British91732810001
    MCCROSKIE, Scott John
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    Director
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    ScotlandBritish91732810001
    MORRISON, Fraser Stuart
    19 Haston Crescent
    PH2 7XD Perth
    Perthshire
    Director
    19 Haston Crescent
    PH2 7XD Perth
    Perthshire
    ScotlandBritish1320140001
    BALDWIN, Lynda Irene
    Holme Close Austinsgate
    Pinkneys Drive
    SL6 6QE Maidenhead
    Berkshire
    Secretary
    Holme Close Austinsgate
    Pinkneys Drive
    SL6 6QE Maidenhead
    Berkshire
    British3612520002
    CLAYDEN, Christopher Howard John
    76 Hill Top
    Hampstead Garden Suburb
    NW11 6EE London
    Secretary
    76 Hill Top
    Hampstead Garden Suburb
    NW11 6EE London
    British101948480001
    JOHNSON, Michael Ivor
    204 Nestles Avenue
    UB3 4QG Hayes
    Middlesex
    Secretary
    204 Nestles Avenue
    UB3 4QG Hayes
    Middlesex
    British18255820002
    LEE, Simon David
    6 Rue De Seine
    Le Pecq
    78230
    France
    Secretary
    6 Rue De Seine
    Le Pecq
    78230
    France
    British67627460001
    O'NEILL, Michael Stephen
    102 Earls Court Road
    W8 6EG London
    Secretary
    102 Earls Court Road
    W8 6EG London
    American49741150001
    SHUTTER, Nicholas, Mr.
    29 Newlands
    EH27 8LR Kirknewton
    West Lothian
    Secretary
    29 Newlands
    EH27 8LR Kirknewton
    West Lothian
    British107388710001
    STIRLING, Niall Fraser
    19 Primrose Bank Road
    EH5 3JQ Edinburgh
    Secretary
    19 Primrose Bank Road
    EH5 3JQ Edinburgh
    British49164320001
    BAILLOT, Alain Antoine Claude
    41 Rue Yves Du Manoir
    92420 Vaucresson
    France
    Director
    41 Rue Yves Du Manoir
    92420 Vaucresson
    France
    French49740800001
    BALDWIN, Lynda Irene
    15 Agincourt
    SL5 7SJ Ascot
    Berkshire
    Director
    15 Agincourt
    SL5 7SJ Ascot
    Berkshire
    British3612520004
    DE BOOIJ, Stuart Alexander
    4 Allee Du Tapis Vert
    78230 Le Pecq
    France
    Director
    4 Allee Du Tapis Vert
    78230 Le Pecq
    France
    Durch49740010001
    DE VIEL CASTEL, Pierre
    Van Breestraat 150-Ii
    FOREIGN 1071 2w Amsterdam
    The Netherlands
    Director
    Van Breestraat 150-Ii
    FOREIGN 1071 2w Amsterdam
    The Netherlands
    French26408080005
    ELOY, Emile Gerard Marie Joseph
    5 Rue De Lattre De Tassigny
    92200 Neuilly Sur Seine
    France
    Director
    5 Rue De Lattre De Tassigny
    92200 Neuilly Sur Seine
    France
    French47404050001
    HERIARD-DUBREUIL, Francois Marie Pierre, Monsieur
    20 Rue De Lane Societe Vinicole
    16102 Cognac
    FOREIGN
    France
    Director
    20 Rue De Lane Societe Vinicole
    16102 Cognac
    FOREIGN
    France
    French3612550001
    HERIARD-DUBREUIL, Marc Jean Marie
    14 Rue Marc Marchadier
    16100 Cognac
    FOREIGN France
    Director
    14 Rue Marc Marchadier
    16100 Cognac
    FOREIGN France
    French35199770001
    HOOFT GRAAFLAND, Gijsbert Carel Duco
    68 Avenue D'Iena
    Paris 75016
    FOREIGN France
    Director
    68 Avenue D'Iena
    Paris 75016
    FOREIGN France
    Dutch43695190001
    JOHNSON, Michael Ivor
    204 Nestles Avenue
    UB3 4QG Hayes
    Middlesex
    Director
    204 Nestles Avenue
    UB3 4QG Hayes
    Middlesex
    EnglandBritish18255820002
    MCDONOUGH, Frank Joseph
    47 Queens Gate Mews
    SW7 5QH London
    Director
    47 Queens Gate Mews
    SW7 5QH London
    American40606600001
    MILLS, Paul
    34 Avenue Des Ternes
    FOREIGN Paris 75 017
    France
    Director
    34 Avenue Des Ternes
    FOREIGN Paris 75 017
    France
    British26962450001
    SHUTTER, Nicholas, Mr.
    29 Newlands
    EH27 8LR Kirknewton
    West Lothian
    Director
    29 Newlands
    EH27 8LR Kirknewton
    West Lothian
    United KingdomBritish107388710001
    STIRLING, Niall Fraser
    19 Primrose Bank Road
    EH5 3JQ Edinburgh
    Director
    19 Primrose Bank Road
    EH5 3JQ Edinburgh
    ScotlandBritish49164320001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0