Company NamePhoenix Computer Systems Limited
DirectorPaul Hemmings
Company StatusDissolved
Company Number02041240
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Hemmings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence Address69a Oxford Road
Basford
Newcastle
Staffordshire
ST5 0QA
Secretary NameHelen Hughes
NationalityBritish
StatusCurrent
Appointed01 August 1996(10 years after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address13 St Marys Road
Loggerheads
Market Drayton
Shropshire
TF9 4EW
Director NameMr Adrian Edwin Morris
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 1997)
RoleDirector/Co Secretary
Correspondence Address22 Winnipeg Close
Trentham
Stoke-On-Trent
Staffs
ST4 8UE
Secretary NameMr Adrian Edwin Morris
NationalityBritish
StatusResigned
Appointed27 January 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address22 Winnipeg Close
Trentham
Stoke-On-Trent
Staffs
ST4 8UE

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 October 2003Dissolved (1 page)
1 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1997Statement of affairs (5 pages)
13 November 1997Appointment of a voluntary liquidator (1 page)
26 October 1997Registered office changed on 26/10/97 from: 15B high street newcastle under lyme staffordshire ST5 1RB (1 page)
1 September 1997Full accounts made up to 31 October 1996 (10 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 July 1997Conso 09/07/97 (1 page)
5 September 1996Full accounts made up to 31 October 1995 (10 pages)
21 July 1996Return made up to 27/01/96; full list of members (7 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
12 April 1995Return made up to 27/01/95; no change of members (4 pages)