Company NamePhoenix Cre Limited
Company StatusDissolved
Company Number03209674
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Victor Beiley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(same day as company formation)
RoleProperty Consultant
Correspondence AddressThe Willows
Gardiners Lane North Crays Hill
Billericay
Essex
CM11 2XA
Secretary NameAnne Beiley
NationalityBritish
StatusClosed
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Gardiners Lane North Crays Hill
Billericay
Essex
CM11 2XA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Application for striking-off (1 page)
10 April 2000Accounting reference date shortened from 30/06/00 to 29/02/00 (1 page)
10 April 2000Full accounts made up to 29 February 2000 (7 pages)
10 September 1999Full accounts made up to 30 June 1999 (7 pages)
7 June 1999Return made up to 31/05/99; no change of members (4 pages)
6 October 1998Full accounts made up to 30 June 1998 (7 pages)
3 June 1998Return made up to 31/05/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
31 July 1996Ad 17/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New director appointed (2 pages)
7 June 1996Incorporation (12 pages)