Company NamePhoenix Hydraulics Limited
Company StatusDissolved
Company Number03009511
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NamePhoenix Fluid Power Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Glenn Bowie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mount Road
Rochester
Kent
ME1 3NH
Secretary NamePauline Bowie
NationalityBritish
StatusClosed
Appointed28 March 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address50 Mount Road
Borstal
Rochester
Kent
ME1 3NH
Director NameGraham Ian Gordon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleSales Representative
Correspondence Address11 Poplar Close
Strood
Rochester
Kent
ME2 2NP
Secretary NameMr Glenn Bowie
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mount Road
Rochester
Kent
ME1 3NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 1 Kencot Close
Waldrist Way Yarnton Way
Thamesmead Erith
Kent
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
6 February 2006Application for striking-off (1 page)
29 September 2005Company name changed phoenix fluid power LIMITED\certificate issued on 29/09/05 (2 pages)
7 February 2005Return made up to 13/01/05; full list of members (6 pages)
4 February 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
6 February 2004Partial exemption accounts made up to 31 March 2003 (10 pages)
21 May 2003Return made up to 13/01/03; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
19 March 2002Partial exemption accounts made up to 31 May 2001 (10 pages)
8 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
13 February 2002Return made up to 13/01/02; full list of members (6 pages)
13 September 2001Partial exemption accounts made up to 31 May 2000 (10 pages)
22 February 2001Return made up to 13/01/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 May 1999 (10 pages)
7 April 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Full accounts made up to 31 May 1998 (10 pages)
15 February 1999Return made up to 13/01/99; no change of members (4 pages)
8 April 1998Full accounts made up to 31 May 1997 (11 pages)
11 February 1998Return made up to 13/01/98; no change of members (4 pages)
28 January 1997Return made up to 13/01/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 May 1996 (8 pages)
19 February 1996Return made up to 13/01/96; full list of members (6 pages)