Company NamePhoenix Training And Sales Limited
Company StatusDissolved
Company Number03565662
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Anne Townsend
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleConsultant Federation Small Bu
Country of ResidenceEngland
Correspondence AddressLower Claverham House Lower Wick Street
Berwick
Polegate
East Sussex
BN26 6TR
Secretary NameKeith Townsend
NationalityBritish
StatusClosed
Appointed01 January 2008(9 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 09 September 2014)
RoleAdmin Manager
Correspondence AddressLower Claverham House Lower Wick Street
Berwick
East Sussex
BN26 6TR
Secretary NameKatherine Storey
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleStudent
Correspondence Address5-7 South Street
Lancing
West Sussex
BN15 8AE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressOffice Suites 5 & 7
3rd Floor, Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

99 at £1Carol Townsend
99.00%
Ordinary
1 at £1Katherine Storey
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£16,500

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Director's details changed for Mrs Carol Townsend on 1 June 2012 (2 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
24 May 2013Director's details changed for Mrs Carol Townsend on 1 June 2012 (2 pages)
24 May 2013Director's details changed for Mrs Carol Townsend on 1 June 2012 (2 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
8 March 2013Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 8 March 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Carol Townsend on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Carol Townsend on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Carol Townsend on 1 January 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Registered office changed on 26/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
26 May 2009Location of debenture register (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 18/05/08; full list of members (3 pages)
13 June 2008Return made up to 18/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 March 2008Appointment terminated secretary katherine storey (1 page)
11 March 2008Appointment terminated secretary katherine storey (1 page)
11 March 2008Secretary appointed keith townsend (2 pages)
11 March 2008Secretary appointed keith townsend (2 pages)
30 August 2007Return made up to 18/05/07; full list of members (2 pages)
30 August 2007Return made up to 18/05/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 86 avondale road bromley kent BR1 4EZ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 86 avondale road bromley kent BR1 4EZ (1 page)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2003Return made up to 18/05/03; full list of members (6 pages)
21 May 2003Return made up to 18/05/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
6 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (8 pages)
28 March 2001Full accounts made up to 31 May 2000 (8 pages)
27 June 2000Return made up to 18/05/00; full list of members (6 pages)
27 June 2000Return made up to 18/05/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 May 1999 (6 pages)
20 March 2000Full accounts made up to 31 May 1999 (6 pages)
19 July 1999Return made up to 18/05/99; full list of members (6 pages)
19 July 1999Return made up to 18/05/99; full list of members (6 pages)
18 July 1998Particulars of mortgage/charge (6 pages)
18 July 1998Particulars of mortgage/charge (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
18 May 1998Incorporation (16 pages)
18 May 1998Incorporation (16 pages)