Company NameBesres Phoenix Six Plc
Company StatusDissolved
Company Number02649963
CategoryPublic Limited Company
Incorporation Date30 September 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Paul Chambers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Surveyor
Country of ResidenceUntied Kingdom
Correspondence Address28 Bryanston Square
London
W1
Director NameMr Trevor Bryan Graves
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Surveyor
Correspondence AddressRolleston Hazelwood Lane
Chipstead
Coulsdon
Surrey
CR5 3QY
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(3 years after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameRichard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleChartered Accountant
Correspondence Address16 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameMr Philip George Wiles
NationalityBritish
StatusCurrent
Appointed26 June 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameDavid Charles Bays
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration7 months (resigned 28 April 1993)
RoleDir (Venture Capital)
Correspondence Address15 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleAssistant Md
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMr James Tarver Stride
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration7 months (resigned 28 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Main Street Padbury
Buckingham
Buckinghamshire
MK18 2AP
Secretary NameMr Philip George Wiles
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1994)
RoleManaging Director Slims
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusResigned
Appointed30 October 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 April 1999Dissolved (1 page)
26 January 1999Return of final meeting in a members' voluntary winding up (4 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (10 pages)
20 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 1997Declaration of solvency (4 pages)
20 October 1997Appointment of a voluntary liquidator (1 page)
17 October 1997Ad 15/10/97--------- £ si [email protected]=96055 £ ic 864501/960556 (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
23 December 1996Full accounts made up to 31 May 1996 (20 pages)
30 October 1996Return made up to 30/09/96; change of members (14 pages)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (3 pages)
21 April 1996Director's particulars changed (1 page)
15 November 1995Full accounts made up to 31 May 1995 (16 pages)
30 October 1995Return made up to 30/09/95; full list of members (104 pages)
16 August 1995New director appointed (6 pages)