PHOENIX MERCHANTS LIMITED

PHOENIX MERCHANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePHOENIX MERCHANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI024196
    JurisdictionNorthern Ireland
    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 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 AddressNo

    What are the latest accounts for PHOENIX MERCHANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for PHOENIX MERCHANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PHOENIX MERCHANTS 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

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 300,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Total exemption small company accounts made up to Jan 31, 2012

    7 pagesAA

    Annual return made up to Jul 12, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of James Sterritt as a director

    1 pagesTM01

    Annual return made up to Jul 12, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Adam Francis Fisher on May 21, 2011

    2 pagesCH01

    Registered office address changed from * 16,Canal Quay Newry Co.Down BT35 6BP* on Jul 27, 2011

    1 pagesAD01

    Accounts for a small company made up to Jan 31, 2011

    9 pagesAA

    Accounts for a small company made up to Jan 31, 2010

    8 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for James Roland Sterritt on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Susan Frances Fisher on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John Dudley Francis Fisher on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John Mcclenaghan on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Arlene Hilary Magowan on Oct 01, 2009

    1 pagesCH03

    Appointment of Adam Francis Fisher as a director

    7 pagesAP01

    Termination of appointment of Kenneth Brown as a director

    4 pagesTM01

    legacy

    7 pages371S(NI)

    Who are the officers of PHOENIX MERCHANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGOWAN, Arlene Hilary
    Downshire Road
    BT34 1BA Newry
    49
    Co Down
    Northern Ireland
    Secretary
    Downshire Road
    BT34 1BA Newry
    49
    Co Down
    Northern Ireland
    145819900001
    FISHER, Adam Francis
    Downshire Road
    BT34 1BA Newry
    49
    Co Down
    Northern Ireland
    Director
    Downshire Road
    BT34 1BA Newry
    49
    Co Down
    Northern Ireland
    Northern IrelandBritishTrainee Manager151108220002
    FISHER, John Dudley Francis
    "Rathturrett"
    Rath Road,
    BT34 3RX Warrenpoint
    Co.Down
    Director
    "Rathturrett"
    Rath Road,
    BT34 3RX Warrenpoint
    Co.Down
    Northern IrelandBritishChairman145819910001
    FISHER, Susan Frances
    "Rathturrett"
    Rath Road,
    BT34 3RX Warrenpoint
    Co.Down
    Director
    "Rathturrett"
    Rath Road,
    BT34 3RX Warrenpoint
    Co.Down
    Northern IrelandIrishDirector145819920001
    MCCLENAGHAN, John
    7 Searce Lane
    Newry
    BT35 6LY Co Down
    Director
    7 Searce Lane
    Newry
    BT35 6LY Co Down
    Northern IrelandBritishManager145819930001
    BROWN, Kenneth
    Lisieux
    1 Forth Road
    BT34 3SB Warrenpoint
    Co Down
    Director
    Lisieux
    1 Forth Road
    BT34 3SB Warrenpoint
    Co Down
    BritishBuilding Materials Buyer145819950001
    STERRITT, James Roland
    139 Mowhan Road
    Markethill
    BT60 1RR Armagh
    Director
    139 Mowhan Road
    Markethill
    BT60 1RR Armagh
    Northern IrelandBritishSales Manager145819940001

    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