Company NamePhoenix Contractors (Kent) Limited
Company StatusDissolved
Company Number02761209
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NameMcKinlay Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDerek John Sladden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(same day as company formation)
RoleBuilding General Manager
Correspondence Address16 Newlyn Drive
Staplehurst
Tonbridge
Kent
TN12 0DA
Director NameValerie Sladden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressThe Studio 16 Newlyn Drive
Staplehurst
Tonbridge
Kent
TN12 0DA
Secretary NameValerie Sladden
NationalityBritish
StatusClosed
Appointed17 December 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressThe Studio 16 Newlyn Drive
Staplehurst
Tonbridge
Kent
TN12 0DA
Director NameRobert McQueen McKinlay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Stanley Gardens
Sanderstead
South Croydon
Surrey
CR2 9AH
Director NameElizabeth Rundle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleSecretary
Correspondence Address19 Redwing Close
South Croydon
Surrey
CR2 8QU
Secretary NameElizabeth Rundle
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleSecretary
Correspondence Address19 Redwing Close
South Croydon
Surrey
CR2 8QU
Director NameBrian Charles Tanner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 2001)
RoleBuilder
Correspondence Address11 New Street
Westerham
Kent
TN16 1RW
Secretary NameRobert McQueen McKinlay
NationalityBritish
StatusResigned
Appointed01 December 1996(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address3 Stanley Gardens
Sanderstead
South Croydon
Surrey
CR2 9AH
Secretary NameBrian Charles Tanner
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address11 New Street
Westerham
Kent
TN16 1RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Turnover£40,992
Gross Profit£13,232
Net Worth-£4,080
Current Liabilities£28,306

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
20 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
27 November 2000Return made up to 28/10/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 October 1999 (12 pages)
8 December 1999Return made up to 28/10/99; full list of members (6 pages)
1 August 1999Full accounts made up to 31 October 1998 (12 pages)
2 July 1999Registered office changed on 02/07/99 from: c/o simpson wrexford & partners suffolk house george street croydon CR0 0YN (1 page)
19 November 1998Return made up to 28/10/98; no change of members (4 pages)
2 September 1998Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
24 August 1998Registered office changed on 24/08/98 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
22 December 1997Director resigned (1 page)
2 December 1997Return made up to 28/10/97; full list of members (6 pages)
17 July 1997Registered office changed on 17/07/97 from: suffolk house, college road, croydon. CR9 1DR. (1 page)
2 July 1997Particulars of mortgage/charge (3 pages)
29 May 1997Company name changed mckinlay contractors LIMITED\certificate issued on 30/05/97 (2 pages)
12 May 1997Full accounts made up to 31 October 1996 (11 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
23 October 1996Return made up to 28/10/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 October 1995 (13 pages)
25 October 1995Return made up to 28/10/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)