Company NameThe Globe And Phoenix Gold And Mining Company Limited
Company StatusDissolved
Company Number00045686
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDonald Roderick Mackenzie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1979(77 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD
Director NameJohann Lesley Davey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(98 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2008)
RoleGroup Finance Director
Correspondence Address58 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Secretary NameJohann Lesley Davey
NationalityBritish
StatusClosed
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address58 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Director NameBenjamin Simons Cleminson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1977(75 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressPO Box 21
Blantyre
Malawi
Director NameGavin William Barnes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityZimbabwean
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressPO Box 21
Blantyre
Malawi
Africa
Director NameFraser Bird
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 September 1998)
RoleSolicitor
Correspondence AddressArdlussa
Westwell
Ashford
Kent
TN25 4JX
Director NameDavid Richard Park
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 October 1991)
RoleAccountant
Correspondence Address32 Birchwood Avenue
London
N10 3BE
Director NameJohn Priest
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address41 Beaufort Place
Cambridge
Cambridgeshire
CB5 8AG
Secretary NameDavid Richard Park
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 October 1991)
RoleCompany Director
Correspondence Address32 Birchwood Avenue
London
N10 3BE
Secretary NameMargaret Iona Williams
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Secretary NameDonald Roderick Mackenzie
NationalityBritish
StatusResigned
Appointed18 March 1996(94 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD
Director NameAlan Graham Hugh Gullan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(95 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1998)
RoleManager
Correspondence Address65 Crowhill Road
Barrowdale
Harare
Foreign
Zimbabwe
Secretary NameJames Cole
NationalityBritish
StatusResigned
Appointed29 November 1996(95 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2000)
RoleChartered Accountant
Correspondence Address47 Kingsmead Road
London
SW2 3HY
Director NameMr Christopher Foy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(97 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Close
Ilchester Place
London
W14 8ND

Location

Registered AddressC/O African Lakes Corporation
Chenil House
181-183 Kings Road
London
SW3 5EB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,000
Current Liabilities£17,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
1 May 2007Voluntary strike-off action has been suspended (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
6 December 2006Application for reregistration from PLC to private (1 page)
6 December 2006Certificate of change of name and re-registration from Public Limited Company to Private (32 pages)
6 December 2006Re-registration of Memorandum and Articles (5 pages)
6 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 June 2006Full accounts made up to 30 September 2005 (10 pages)
10 February 2006Delivery ext'd 3 mth 30/09/05 (1 page)
18 November 2005Return made up to 28/09/05; full list of members (19 pages)
8 August 2005Full accounts made up to 30 September 2004 (11 pages)
15 October 2004Return made up to 28/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
19 April 2004Full accounts made up to 30 September 2003 (11 pages)
20 November 2003Return made up to 28/09/03; full list of members (19 pages)
20 June 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 7 chandos street london W1G 9DQ (1 page)
29 April 2003Full accounts made up to 30 September 2002 (10 pages)
21 October 2002Return made up to 28/09/02; no change of members (7 pages)
14 May 2002Full accounts made up to 30 September 2001 (9 pages)
12 October 2001Return made up to 28/09/01; full list of members (20 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (31 pages)
26 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
25 September 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/00
(24 pages)
5 May 2000Full group accounts made up to 6 October 1999 (32 pages)
4 May 2000New director appointed (3 pages)
11 January 2000Full group accounts made up to 30 September 1998 (28 pages)
27 October 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: 47B welbeck street london W1M 7HE (1 page)
26 January 1999Full group accounts made up to 30 September 1997 (28 pages)
9 November 1998Director resigned (1 page)
29 September 1998Return made up to 28/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 April 1998Delivery ext'd 3 mth 30/09/97 (1 page)
2 October 1997Return made up to 28/09/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 July 1997Full group accounts made up to 30 September 1996 (27 pages)
27 April 1997Delivery ext'd 3 mth 30/09/96 (1 page)
23 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
20 September 1996Return made up to 28/09/96; no change of members (7 pages)
4 August 1996Full group accounts made up to 30 September 1995 (30 pages)
22 March 1996Secretary resigned;new secretary appointed (3 pages)
14 September 1995Return made up to 28/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 1995Full group accounts made up to 30 September 1994 (29 pages)