Company NamePhoenix Posters Limited
Company StatusDissolved
Company Number00140630
CategoryPrivate Limited Company
Incorporation Date11 June 1915(108 years, 10 months ago)
Dissolution Date8 April 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(84 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(86 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 08 April 2003)
RoleF D
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
NationalityBritish
StatusClosed
Appointed01 January 2002(86 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 08 April 2003)
RoleF D
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMartine Louise Aubertin
Date of BirthMay 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed22 August 1992(77 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address82 Cathcart Road
Chelsea
London
SW10 9DJ
Director NameMr Ian Edward Philip
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(77 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Secretary NameMs Ursula Lorraine Williams
NationalityBritish
StatusResigned
Appointed22 August 1992(77 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence Address2 Barn Hatch
34 Alexandra Road Ash
Aldershot
Hants
GU12 6PH
Secretary NameRichard Frederick Smith
NationalityBritish
StatusResigned
Appointed11 December 1992(77 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bassetts Way
Farnborough
Kent
BR6 7AG
Director NameIsabelle Schlumberger
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1994(79 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Secretary NameNicholas Robert Elliot
NationalityBritish
StatusResigned
Appointed31 October 1994(79 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address90 Mortimer Road
London
N1 4LA
Secretary NameIsabelle Schlumberger
NationalityFrench
StatusResigned
Appointed20 December 1996(81 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Secretary NameParvathi Sankar
NationalityBritish
StatusResigned
Appointed09 June 1997(82 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address17 Guildford Road
Fleet
Hampshire
GU13 9ES
Director NameMr Ian Nicholas Thompson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(84 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY
Secretary NameMr Ian Nicholas Thompson
NationalityBritish
StatusResigned
Appointed20 April 2000(84 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,939

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
12 November 2002Application for striking-off (1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 June 2002Director's particulars changed (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002New secretary appointed;new director appointed (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 August 2001Return made up to 22/08/01; full list of members (5 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 September 2000Return made up to 22/08/00; full list of members (5 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 22/08/99; full list of members (7 pages)
30 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
17 September 1998Return made up to 22/08/98; full list of members (7 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 September 1996Return made up to 22/08/96; full list of members (7 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 September 1995Return made up to 22/08/95; full list of members (12 pages)