Company NamePhoenix Supertravel Limited
Company StatusDissolved
Company Number02869287
CategoryPrivate Limited Company
Incorporation Date5 November 1993(30 years, 5 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Michele Lawley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brackens
Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director NameMr Michael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 55 Portland Place
London
W1B 1QL
Director NameMr Clive David Gathercole
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(12 years, 8 months after company formation)
Appointment Duration2 years (closed 30 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Germain
The Warren
East Horsley
Surrey
KT24 5RH
Secretary NameMr Clive David Gathercole
NationalityBritish
StatusClosed
Appointed04 May 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Germain
The Warren
East Horsley
Surrey
KT24 5RH
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Addison Gardens
London
W14 0DT
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed05 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Martin Leslie Michael Lancaster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 November 2002)
RoleTravel Agent
Correspondence Address82 Finchley Park
London
N12 9JL
Director NameMr Michael David Lancaster
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address47 Chandos Avenue
Whetstone
London
N20 9EE
Director NameNigel Richard Mowrbray Mackie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(3 months after company formation)
Appointment Duration12 months (resigned 30 January 1995)
RoleAccountant
Correspondence Address14 Leopold Drive
Bishops Waltham
Southampton
Hampshire
SO32 1JU
Secretary NameMr Martin Leslie Michael Lancaster
NationalityBritish
StatusResigned
Appointed03 February 1994(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 November 2002)
RoleTravel Agent
Correspondence Address82 Finchley Park
London
N12 9JL
Director NameMr Mervyn John Williamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Director NameMr Jonathan Michael Langley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2006)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressNewton House
Bredons Hardwick
Tewkesbury
Gloucestershire
GL20 7EE
Wales
Secretary NameMervyn John Willaimson
NationalityBritish
StatusResigned
Appointed07 November 2002(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2007)
RoleChartered Accountant
Correspondence Address71 Park Road
Chiswick
London
W4 3EY

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
27 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 November 2007Return made up to 05/11/07; full list of members (6 pages)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
28 July 2007Return made up to 05/11/06; full list of members (6 pages)
6 March 2007Director's particulars changed (1 page)
1 December 2006Registered office changed on 01/12/06 from: 1ST floor broad street house 55 old broad street london EC2M 1GT (1 page)
24 July 2006New director appointed (3 pages)
24 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 December 2005Return made up to 05/11/05; full list of members (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 June 2005Registered office changed on 08/06/05 from: ground floor greater london house hampstead road london NW1 7HQ (1 page)
25 February 2005Return made up to 05/11/04; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 June 2003Registered office changed on 18/06/03 from: 1 london wall building london EC2M 5PP (1 page)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002New director appointed (3 pages)
13 November 2002New secretary appointed (2 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Full accounts made up to 31 March 2001 (6 pages)
9 November 2000Return made up to 05/11/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (6 pages)
7 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 1999Full accounts made up to 31 March 1999 (6 pages)
29 September 1999Registered office changed on 29/09/99 from: 34 bloomsbury way london WC1A 2SA (1 page)
18 December 1998Full accounts made up to 31 March 1998 (6 pages)
20 November 1997Return made up to 05/11/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 March 1997 (6 pages)
8 September 1997Registered office changed on 08/09/97 from: phoenix house 4 mountview court 1140 high road whetstone london N20 0RA (1 page)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
6 December 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Return made up to 05/11/95; no change of members (4 pages)
4 September 1995Full accounts made up to 31 March 1995 (6 pages)
17 March 1995Director resigned (2 pages)
9 March 1995Return made up to 05/11/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1994Memorandum and Articles of Association (10 pages)
25 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1993Incorporation (26 pages)