Company NameSenior Construction Services (PRS) Limited
Company StatusDissolved
Company Number00898428
CategoryPrivate Limited Company
Incorporation Date17 February 1967(57 years, 2 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NamePhoenix Rollformed Sections 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
Appointed30 November 1992(25 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 18 January 2000)
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
Appointed30 November 1992(25 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 18 January 2000)
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(32 years, 8 months after company formation)
Appointment Duration3 months, 1 week (closed 18 January 2000)
RoleCompany Director
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameMr Terence John Cadman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address14 Hollybush Road
Bridgnorth
Salop
WV16 4AX
Director NameMr Ian Thomas Cameron
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address3 Deneway
Bramhall
Stockport
Cheshire
SK7 2AR
Director NameMr David Cotterill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(24 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressRockford 38 Marlborough Avenue
Hessle
North Humberside
HU13 0PN
Director NameMr Kenneth Eric Dyer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address226 Market Street
Bury
Lancashire
BL9 9AB
Director NameDavid Michael Walton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleManufacturing Director
Correspondence Address191 Aldersley Road
Tettenhall
Wolverhampton
West Midlands
WV6 9NJ
Director NameRoderick Edward Wilkes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address57 Yew Tree Lane
The Wergs Tettenhall
Wolverhampton
West Midlands
WV6 8UQ
Secretary NameMr Terence John Cadman
NationalityBritish
StatusResigned
Appointed08 June 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address14 Hollybush Road
Bridgnorth
Salop
WV16 4AX
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed30 November 1992(25 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(29 years, 3 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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 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)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 January 1999Application for striking-off (1 page)
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 1996New director appointed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 October 1994Company name changed phoenix rollformed sections limi ted\certificate issued on 18/10/94 (2 pages)