Company NamePhoenix Resource Management Limited
DirectorsHarold Keith Faulkes and Angelina Michella Squire
Company StatusDissolved
Company Number02840083
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameHarold Keith Faulkes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleRecruitment Consultant
Correspondence Address10 Church Street
Fritchley
Belper
Derbyshire
DE56 2FQ
Director NameAngelina Michella Squire
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleAccounts Clerk
Correspondence Address58 Street Lane
Denby
Derbyshire
DE5 8NE
Secretary NameAngelina Michella Squire
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleAccounts Clerk
Correspondence Address58 Street Lane
Denby
Derbyshire
DE5 8NE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address2 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 March 2003Dissolved (1 page)
12 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999C/O re change of liq (2 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
18 April 1998Registered office changed on 18/04/98 from: 63 friar gate derby derbyshire DE1 1DJ (1 page)
17 April 1998Statement of affairs (3 pages)
17 April 1998Appointment of a voluntary liquidator (1 page)
17 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1997Return made up to 28/07/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 August 1996Return made up to 28/07/96; no change of members (4 pages)
19 February 1996Amended accounts made up to 11 April 1995 (8 pages)
21 September 1995Accounting reference date extended from 11/04 to 30/04 (1 page)
11 August 1995Return made up to 28/07/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 11 April 1995 (7 pages)