Company NamePoultney Phoenix Press Limited
Company StatusDissolved
Company Number00349197
CategoryPrivate Limited Company
Incorporation Date3 February 1939(85 years, 2 months ago)
Dissolution Date22 February 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(58 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 22 February 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed29 May 1997(58 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(64 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 22 February 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(64 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 22 February 2005)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameChristopher John Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(53 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhateley House
9 Wheatley Green Four Oaks
Sutton Coldfield
West Midlands
B74 2RL
Director NameNeil Freeman Wilkinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(53 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1993)
RoleChartered Accountant
Correspondence Address24 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Secretary NameNeil Freeman Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(53 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address24 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NamePatrick Joseph O'Shea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(54 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Secretary NamePatrick Joseph O'Shea
NationalityBritish
StatusResigned
Appointed24 December 1993(54 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(58 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(58 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(60 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,863

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
26 May 2004Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 July 2002Director's particulars changed (1 page)
20 June 2002Return made up to 31/05/02; full list of members (6 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2001Director's particulars changed (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 November 1999Director resigned (1 page)
23 June 1999Return made up to 31/05/99; full list of members (9 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 May 1999Director's particulars changed (1 page)
19 June 1998Return made up to 01/06/98; no change of members (6 pages)
19 June 1998Secretary's particulars changed (1 page)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 April 1998Accounting reference date extended from 01/10/97 to 31/12/97 (1 page)
28 June 1997Return made up to 01/06/97; no change of members (8 pages)
23 June 1997Registered office changed on 23/06/97 from: 8 parkway welwyn garden city hertfordshire AL8 6HG (1 page)
23 June 1997New director appointed (3 pages)
23 June 1997New director appointed (3 pages)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
14 May 1997New director appointed (5 pages)
26 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
21 July 1996Secretary's particulars changed;director's particulars changed (1 page)
22 June 1996Return made up to 01/06/96; full list of members (7 pages)
22 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
10 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
28 June 1995Return made up to 01/06/95; no change of members (10 pages)