Company NamePhoenix Timber (Stoke-On-Trent) Limited
DirectorsRichard Ian Thomas Malpass and Roland Martin Farrar
Company StatusActive
Company Number00605704
CategoryPrivate Limited Company
Incorporation Date4 June 1958(65 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Richard Ian Thomas Malpass
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(35 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Silvertrees Drive
Maidenhead
Berkshire
SL6 4QJ
Director NameRoland Martin Farrar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(36 years after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chiltern Road
Maidenhead
Berkshire
SL6 1XA
Secretary NameRoland Martin Farrar
NationalityBritish
StatusCurrent
Appointed01 June 1994(36 years after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Chiltern Road
Maidenhead
Berkshire
SL6 1XA
Director NameMr Robert David Ainsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Director NamePeter Herbert Quinn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(34 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressDog House
Latimer
Buckinghamshire
HP5 1UQ
Secretary NameMr Robert David Ainsworth
NationalityBritish
StatusResigned
Appointed18 July 1992(34 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Director NamePeter Angus Farquhar
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(35 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 June 1994)
RoleAccountant
Correspondence Address9 Leapingwell Close
Chelmsford
Essex
CM2 6RZ
Secretary NamePeter Angus Farquhar
NationalityBritish
StatusResigned
Appointed31 December 1993(35 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1993)
RoleSecretary
Correspondence Address9 Leapingwell Close
Chelmsford
Essex
CM2 6RZ

Location

Registered AddressArisdale Avenue
South Ockendon
Essex
RM15 5TR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Accounts

Latest Accounts31 March 1995 (29 years ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 October 2023Restoration by order of the court (3 pages)
10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 February 1997First Gazette notice for voluntary strike-off (1 page)
2 January 1997Application for striking-off (1 page)
6 September 1996Return made up to 18/07/96; full list of members (7 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Full accounts made up to 31 March 1995 (9 pages)
25 July 1995Return made up to 18/07/95; full list of members (12 pages)