Company NameThe Phoenix Steel Tube Company Limited
Company StatusDissolved
Company Number00766457
CategoryPrivate Limited Company
Incorporation Date4 July 1963(60 years, 10 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NameSenior Metal Products Limited

Business Activity

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

Directors

Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(27 years, 11 months after company formation)
Appointment Duration31 years (closed 31 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(27 years, 11 months after company formation)
Appointment Duration31 years (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Secretary NameLeigh Grant
NationalityBritish
StatusClosed
Appointed08 October 1999(36 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(27 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed08 June 1991(27 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ

Location

Registered AddressSenior House
59/61 High Street
Rickmansworth
Herts
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 March 1977Delivered on: 15 April 1977
Persons entitled: David Worthington

Classification: Charge by deposit of deeds (without instrument)
Secured details: £20,000.
Particulars: F/H property at mowbray drive, blackpool, lancashire, being the offices, workshops & warehouse.
Outstanding
24 June 1966Delivered on: 30 June 1966
Persons entitled: District Bank LTD.

Classification: Mortgage and debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill, all property, assets and rights present and future including uncalled capital (fixed and floating charges - see doc 11 for full details).
Outstanding

Filing History

21 March 2016Restoration by order of the court (2 pages)
25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1999Application for striking-off (2 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Return made up to 08/06/99; full list of members (7 pages)
14 July 1998Return made up to 08/06/98; no change of members (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
30 December 1988Company name changed\certificate issued on 30/12/88 (2 pages)
11 June 1986Company name changed\certificate issued on 11/06/86 (2 pages)
4 July 1963Incorporation (16 pages)