Company NamePhoenix Fabrications Limited
DirectorsColin Douglas Crowe and Anthony David Hart
Company StatusDissolved
Company Number02588032
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameColin Douglas Crowe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(1 day after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address17 Aubreys
Letchworth
Hertfordshire
SG6 3TZ
Director NameAnthony David Hart
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(1 day after company formation)
Appointment Duration33 years, 1 month
RoleFitter Welder
Correspondence Address21 Grove Road
Hitchin
Hertfordshire
SG5 1SE
Secretary NameAlan Sharp
NationalityBritish
StatusCurrent
Appointed05 March 1991(1 day after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address40 Swinburne Avenue
Hitchin
Hertfordshire
SG5 2RL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NamePatrick Ronald Stephen Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1992)
RoleCompany Director
Correspondence Address80 Warwick Road
Chells
Stevenage
Hertfordshire
SG2 0QS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 1999Dissolved (1 page)
7 October 1997Receiver's abstract of receipts and payments (2 pages)
26 August 1997Dissolution deferment (1 page)
26 August 1997Completion of winding up (1 page)
26 August 1997Notice to Secretary of State for direction (1 page)
22 January 1997Statement of Affairs in administrative receivership following report to creditors (13 pages)
22 October 1996Order of court to wind up (1 page)
7 October 1996Appointment of receiver/manager (1 page)
6 October 1996Registered office changed on 06/10/96 from: howard house 121-123 norton way south letchworth hertfordshire SG6 1NZ (1 page)
4 July 1996Full accounts made up to 31 March 1996 (11 pages)
25 April 1996Return made up to 04/03/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 March 1995Return made up to 04/03/95; no change of members (4 pages)