Company NamePhibro Holdings Limited
Company StatusDissolved
Company Number02435890
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Peter Plaisted
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(3 years after company formation)
Appointment Duration11 years, 1 month (closed 09 December 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBassett Wood House
Stoke Row
Henley On Thames
Oxon
RG9 5RB
Secretary NameMr Roger Peter Plaisted
NationalityBritish
StatusClosed
Appointed23 September 1998(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassett Wood House
Stoke Row
Henley On Thames
Oxon
RG9 5RB
Director NameBrian George Price
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 09 December 2003)
RoleAccountant
Correspondence Address17 Heath Road
Bexley
Kent
DA5 2DP
Director NameMr Michael Nicholas Castellano
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1995)
RoleController
Country of ResidenceUnited States
Correspondence Address36 Fanton Hill Road
Weston
Connecticut 06883
Foreign
Director NameMr Michael Grimme
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 1994)
RoleOil Business
Correspondence AddressGloucester Park Apartment
Flat 5k Ashburn Place
London
Sw1
Director NameMr Michael David Young
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1995)
RoleLawyer
Correspondence Address1975 Brook Park Drive
Merrick New York
Nassau 11566
United States
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameMr Jeremy John East
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(4 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 April 2001)
RoleManager Bullion
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth Clenches Farm Lane
Sevenoaks
Kent
TN13 2LX
Director NameDavid Tilley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1998)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressRivendale
51 Furze Hill Road, Headley Down
Bordon
Hampshire
GU35 8HA
Secretary NameRobert Nigel Austen
NationalityBritish
StatusResigned
Appointed18 March 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address128 Sandy Lane
Cheam
Surrey
SM2 7ES

Location

Registered Address6 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,361,000
Current Liabilities£1,548,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
31 May 2003Return made up to 01/05/03; full list of members (5 pages)
18 May 2003Group of companies' accounts made up to 31 December 2002 (11 pages)
8 August 2002Group of companies' accounts made up to 31 December 2001 (11 pages)
5 June 2002Return made up to 01/05/02; full list of members (5 pages)
22 May 2002Registered office changed on 22/05/02 from: victoria plaza 111 buckingham palace road london SW1W 0SL (1 page)
31 May 2001Return made up to 01/05/01; full list of members (5 pages)
23 April 2001Director resigned (1 page)
19 April 2001Full group accounts made up to 31 December 2000 (12 pages)
22 November 2000Return made up to 25/10/00; full list of members (6 pages)
23 March 2000Full group accounts made up to 31 December 1999 (15 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Return made up to 25/10/99; full list of members (8 pages)
18 June 1999Full group accounts made up to 31 December 1998 (16 pages)
16 June 1999New director appointed (2 pages)
23 October 1998Return made up to 25/10/98; full list of members (6 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
11 September 1998Full group accounts made up to 31 December 1997 (18 pages)
5 February 1998Director resigned (1 page)
26 January 1998Us$ ic 25000000/0 23/12/97 us$ sr 25000000@1=25000000 (1 page)
1 December 1997Declaration of shares redemption:auditor's report (3 pages)
1 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 November 1997Return made up to 25/10/97; full list of members (7 pages)
21 August 1997Full group accounts made up to 31 December 1996 (16 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
9 November 1996Return made up to 25/10/96; full list of members (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (20 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)