Company NamePhoenix Hose And Couplings Limited
Company StatusDissolved
Company Number02664934
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Glenn Bowie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(same day as company formation)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address50 Mount Road
Rochester
Kent
ME1 3NH
Director NameJohn Avoch Bowie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(3 weeks, 3 days after company formation)
Appointment Duration17 years, 6 months (closed 23 June 2009)
RoleConstructional Engineering
Correspondence Address264 Maidstone Road
Rochester
Kent
ME1 3LP
Secretary NamePauline Bowie
NationalityBritish
StatusClosed
Appointed13 March 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address50 Mount Road
Borstal
Rochester
Kent
ME1 3NH
Director NameDavid John Wells
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleDepot Manager
Correspondence Address15 Bramley Close
Newington
Sittingbourne
Kent
ME9 7NQ
Secretary NameScott Bowie
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Port Rise
Chatham
Kent
ME4 6QA
Director NameMr Kenneth Niel Mann
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleGeneral Builder
Correspondence Address42 Downsview
Chatham
Kent
ME5 0AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 1 Kencot Close
Off Yarnton Way
Thamesmead Erith
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Financials

Year2014
Net Worth£12,407
Current Liabilities£86,804

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
25 November 2008Return made up to 21/11/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2008Return made up to 21/11/07; no change of members (4 pages)
2 June 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 February 2007Return made up to 21/11/06; full list of members (8 pages)
9 February 2006Return made up to 21/11/05; full list of members (8 pages)
8 February 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
24 May 2005Partial exemption accounts made up to 31 May 2004 (10 pages)
22 December 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 December 2004Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(8 pages)
17 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 April 2004Return made up to 21/11/03; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 January 2002Registered office changed on 29/01/02 from: unit 1 kencot close yarnton way erith kent DA18 4AB (1 page)
21 January 2002Return made up to 21/11/01; full list of members (7 pages)
9 October 2001Return made up to 21/11/00; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 December 1999Return made up to 21/11/99; full list of members (7 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 February 1999Return made up to 21/11/98; no change of members (4 pages)
18 January 1999Registered office changed on 18/01/99 from: 8 sir evelyn road borstal,rochester kent ME1 3NB (1 page)
23 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
29 December 1997Return made up to 21/11/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1997Director resigned (1 page)
3 April 1997Return made up to 21/11/96; full list of members (6 pages)
3 April 1996Accounts made up to 31 May 1995 (10 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
17 March 1992Company name changed pheonix hose & couplings LIMITED\certificate issued on 18/03/92 (2 pages)
16 January 1992Ad 15/12/91--------- £ si 84@1=84 £ ic 2/86 (2 pages)
21 November 1991Incorporation (13 pages)