PHOENIX COMPANY GORING LIMITED
Overview
| Company Name | PHOENIX COMPANY GORING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08225892 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHOENIX COMPANY GORING LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PHOENIX COMPANY GORING LIMITED located?
| Registered Office Address | L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PHOENIX COMPANY GORING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PHOENIX COMPANY GORING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||||||
Termination of appointment of Paul Jonathan Smith as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen William Anderson as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||||||
Cessation of Kevin Robert Hudson as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Cessation of Paul Jonathan Smith as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 24, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Michael Peter Blakeman as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Sep 24, 2016 with updates | 13 pages | CS01 | ||||||||||||||
Termination of appointment of Paul John Howie as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Peter Blakeman as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Paul Jonathan Smith as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lucy Howie as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Kevin Robert Hudson as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 5 the Waterfront Goring-by-Sea Worthing West Sussex BN12 4FD to L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on Apr 01, 2016 | 1 pages | AD01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 24, 2015 | 24 pages | RP04 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 24, 2014 | 24 pages | RP04 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||||||
Who are the officers of PHOENIX COMPANY GORING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKEMAN, Michael Peter | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | 206660500001 | |||||||
| ANDERSON, Stephen William | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | England | British | 215485900001 | |||||
| HUDSON, Kevin Robert | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | England | British | 69091720002 | |||||
| HOWIE, Lucy | Secretary | Mill Lane BN13 3DE Worthing Oak Lodge West Sussex United Kingdom | British | 192441490001 | ||||||
| BAHNAM, Ramiz Mufid Razouki | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | England | British | 72387650002 | |||||
| HOWIE, Paul John | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | England | British | 118076740001 | |||||
| SMITH, Paul Jonathan | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | Wales | British | 63118770002 |
Who are the persons with significant control of PHOENIX COMPANY GORING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kevin Robert Hudson | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Jonathan Smith | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Peter Blakeman | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth John Black | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Margaret Elizabeth Macrury | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Gerard Patrick D'Arcy | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Campbell Cowan | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L. Rowland & Co (Retail) Limited Cheshire England | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| L Rowland & Co (Retail) Limited | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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