Company NamePhoenix Travel (Mornington) Limited
Company StatusDissolved
Company Number01650386
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 9 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMary Elizabeth Powell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1993(11 years, 3 months after company formation)
Appointment Duration9 years (closed 26 November 2002)
RoleTravel Agent
Correspondence Address40 Whitehall Park
London
N19 3TN
Secretary NameHelina Mazur
NationalityBritish
StatusClosed
Appointed14 August 1996(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameAlain Maurice Michel Rousset
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed28 August 1996(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 26 November 2002)
RoleChief Financial Officer
Correspondence Address78 Campden Hill Court
Campden Hill Road
London
W8 7HN
Director NameMr Clive Alistair Holland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameMr Angus John Maitland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleCompany Director & Consultant
Correspondence Address197 Forest Road
Tunbridge Wells
Kent
TN2 5JA
Director NameEdna Kissmann
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleManaging Director/Communicatio
Correspondence Address15 Melton Court
Old Brompton Road South Kensington
London
SW7 3JQ
Director NameAndreas Stylianou Ekkeshis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration10 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address10 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Director NameMr Christopher Roger Dickens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1995)
RoleUk Group Chairman/Worldwide Me
Country of ResidenceEngland
Correspondence AddressBoundary House
Whitchurch Hill
Reading
Berkshire
RG8 7PB
Director NameMarc Stanley Bromberg
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleAdvertising Executive
Correspondence Address17 Argyll Road
London
W8 7DA
Secretary NameDennis Milsom
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1995)
RoleCompany Director
Correspondence Address67 St Ronans Crescent
Woodford Green
Essex
IG8 9DQ
Director NameMr Larry Erle Snoddon
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1993(11 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 November 1993)
RolePublic Relations Executive
Correspondence Address12 Ann Street
Old Greenwich
Ct 06870
United States
Director NameMr Peter Arthur Farnell-Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameSatish Manohar Korde
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1993(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 1996)
RoleWorldwide Rsearch Director
Correspondence Address50 Blomfield Road
London
W9 2PD
Director NameFernan Gonzalo Montero
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 1998)
RoleAdvertising Executive
Correspondence Address430 Coon Hollow Road
Riegelsville
Pennsylvania 18077 Usa
Foreign
Director NameAlan Joseph Sheldon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1993(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1996)
RoleAdvertising Executive
Correspondence Address4 Grange Gardens
Hampstead
London
NW3 7XG
Secretary NameEliza Catherine McLachlan
NationalityBritish
StatusResigned
Appointed07 August 1995(13 years after company formation)
Appointment Duration1 year (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressArdenvohr
179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameJill Woodley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Claremont Road
Highgate
London
N6 5DA
Director NameBruno Erlich Widmer
Date of BirthMay 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed02 November 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2001)
RoleExecutive
Correspondence AddressKraehbuehlstrasse 16
Zurich
Ch8044

Location

Registered AddressGreater London House
Hampstead
Road, London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£2,283,315
Gross Profit£172,040
Net Worth£25,967
Cash£29,432
Current Liabilities£3,465

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
4 July 2002Application for striking-off (1 page)
15 April 2002Director resigned (1 page)
13 November 2001Return made up to 31/10/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
18 May 2001Director resigned (1 page)
27 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(7 pages)
7 October 1999Director's particulars changed (1 page)
18 August 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Secretary's particulars changed (1 page)
16 November 1998New director appointed (2 pages)
6 November 1998Return made up to 31/10/98; full list of members (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
12 August 1998Director resigned (1 page)
12 November 1997Director's particulars changed (1 page)
5 November 1997Return made up to 31/10/97; no change of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
25 November 1996Return made up to 31/10/96; no change of members (6 pages)
25 November 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 October 1996Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
22 August 1996New secretary appointed (2 pages)
16 November 1995Return made up to 31/10/95; full list of members (16 pages)
1 November 1995Director's particulars changed (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995New secretary appointed (4 pages)
6 September 1995Secretary resigned (4 pages)
2 May 1995Director resigned (4 pages)