PHOENIX MERCHANTS LIMITED
Overview
| Company Name | PHOENIX MERCHANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI024196 |
| Jurisdiction | Northern Ireland |
| 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 MERCHANTS LIMITED?
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PHOENIX MERCHANTS LIMITED located?
| Registered Office Address | 49 Downshire Road BT34 1BA Newry Co Down |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PHOENIX MERCHANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What is the status of the latest annual return for PHOENIX MERCHANTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PHOENIX MERCHANTS 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 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of James Sterritt as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Adam Francis Fisher on May 21, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 16,Canal Quay Newry Co.Down BT35 6BP* on Jul 27, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jan 31, 2011 | 9 pages | AA | ||||||||||
Accounts for a small company made up to Jan 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for James Roland Sterritt on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Frances Fisher on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Dudley Francis Fisher on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Mcclenaghan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Arlene Hilary Magowan on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Appointment of Adam Francis Fisher as a director | 7 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Brown as a director | 4 pages | TM01 | ||||||||||
legacy | 7 pages | 371S(NI) | ||||||||||
Who are the officers of PHOENIX MERCHANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGOWAN, Arlene Hilary | Secretary | Downshire Road BT34 1BA Newry 49 Co Down Northern Ireland | 145819900001 | |||||||
| FISHER, Adam Francis | Director | Downshire Road BT34 1BA Newry 49 Co Down Northern Ireland | Northern Ireland | British | 151108220002 | |||||
| FISHER, John Dudley Francis | Director | "Rathturrett" Rath Road, BT34 3RX Warrenpoint Co.Down | Northern Ireland | British | 145819910001 | |||||
| FISHER, Susan Frances | Director | "Rathturrett" Rath Road, BT34 3RX Warrenpoint Co.Down | Northern Ireland | Irish | 145819920001 | |||||
| MCCLENAGHAN, John | Director | 7 Searce Lane Newry BT35 6LY Co Down | Northern Ireland | British | 145819930001 | |||||
| BROWN, Kenneth | Director | Lisieux 1 Forth Road BT34 3SB Warrenpoint Co Down | British | 145819950001 | ||||||
| STERRITT, James Roland | Director | 139 Mowhan Road Markethill BT60 1RR Armagh | Northern Ireland | British | 145819940001 |
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