Company NamePhoenix World Travel Limited
Company StatusDissolved
Company Number01537491
CategoryPrivate Limited Company
Incorporation Date7 January 1981(43 years, 3 months ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(11 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 03 September 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(11 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 03 September 2002)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMartin Leslie Michael Lancaster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1993(12 years, 8 months after company formation)
Appointment Duration9 years (closed 03 September 2002)
RoleCompany Director
Correspondence Address11 Loring Road
Whetstone
London
N20 0UJ
Director NameMervyn John Williamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address59a Riverview Grove
Strand On The Green
Chiswick
London
W4 3QP
Director NameMr Jonathan Michael Langley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 03 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton House
Bredons Hardwick
Tewkesbury
Gloucestershire
GL20 7EE
Wales
Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed16 June 1995(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameAndreas Stylianou Ekkeshis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address10 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Director NameJohn Hereford
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address3 Lees Court Mansion
Sheldwich
Faversham
Kent
ME13 0NQ
Director NameMr Michael David Lancaster
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address47 Chandos Avenue
Whetstone
London
N20 9EE
Director NameNigel May
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address7 Belvedere Road
Bexleyheath
Kent
DA7 4NY
Secretary NameAndreas Stylianou Ekkeshis
NationalityBritish
StatusResigned
Appointed10 April 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address10 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Secretary NameMartin Leslie Michael Lancaster
NationalityBritish
StatusResigned
Appointed03 September 1993(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1995)
RoleTravel Agent
Correspondence Address11 Loring Road
Whetstone
London
N20 0UJ
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed03 September 1993(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameJeffrey Pack
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address5 Queens Gardens
London
Greater London
W5 1SE

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£340,607
Gross Profit£25,219
Net Worth£19,553
Cash£43,637
Current Liabilities£24,997

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2001Voluntary strike-off action has been suspended (1 page)
15 October 2001Application for striking-off (1 page)
14 August 2001Full accounts made up to 30 September 2000 (12 pages)
21 May 2001Return made up to 10/04/01; no change of members (7 pages)
16 June 2000Full accounts made up to 30 September 1999 (12 pages)
21 April 2000Return made up to 10/04/00; full list of members (9 pages)
15 March 2000Director resigned (1 page)
27 July 1999Full accounts made up to 30 September 1998 (13 pages)
7 July 1999Director's particulars changed (1 page)
4 May 1999Return made up to 10/04/99; change of members (9 pages)
7 May 1998Return made up to 10/04/98; no change of members (7 pages)
6 March 1998Full accounts made up to 30 September 1997 (13 pages)
29 April 1997Return made up to 10/04/97; full list of members (9 pages)
18 February 1997Full accounts made up to 30 September 1996 (11 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
30 April 1996Return made up to 10/04/96; full list of members (10 pages)
17 July 1995Full accounts made up to 30 September 1994 (11 pages)
4 July 1995New secretary appointed (4 pages)
4 July 1995Secretary resigned (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (16 pages)
13 April 1995Secretary resigned (4 pages)
17 March 1995New director appointed (3 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)