Company NamePhibro Commodities
Company StatusDissolved
Company Number02913597
CategoryPrivate Unlimited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Peter Plaisted
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBassett Wood House
Stoke Row
Henley On Thames
Oxon
RG9 5RB
Secretary NameMr Roger Peter Plaisted
NationalityBritish
StatusClosed
Appointed23 September 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassett Wood House
Stoke Row
Henley On Thames
Oxon
RG9 5RB
Director NameBrian George Price
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 09 December 2003)
RoleAccountant
Correspondence Address17 Heath Road
Bexley
Kent
DA5 2DP
Director NameRobert Nigel Austen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleAccountant
Correspondence Address128 Sandy Lane
Cheam
Surrey
SM2 7ES
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleChrtered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameMr Walter Baker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 weeks, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 April 1995)
RoleChief Operating Officer
Correspondence Address10 Weston Hill Road
Riverside
Connecticutt
06878
Director NameMr Anthony Richard Bangor Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 08 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Green Street
London
W1K 7AZ
Director NameDavid Tilley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1998)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressRivendale
51 Furze Hill Road, Headley Down
Bordon
Hampshire
GU35 8HA
Secretary NameRobert Nigel Austen
NationalityBritish
StatusResigned
Appointed18 March 1997(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address128 Sandy Lane
Cheam
Surrey
SM2 7ES

Location

Registered Address6 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
31 May 2003Return made up to 01/05/03; full list of members (5 pages)
18 May 2003Full accounts made up to 31 December 2002 (9 pages)
8 August 2002Full accounts made up to 31 December 2001 (10 pages)
5 June 2002Return made up to 01/05/02; full list of members (5 pages)
22 May 2002Registered office changed on 22/05/02 from: victoria plaza 111 buckingham palace road london SW1W 0SR (1 page)
31 May 2001Return made up to 23/03/01; full list of members (5 pages)
31 May 2001Return made up to 01/05/01; full list of members (5 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
21 April 2000Return made up to 23/03/00; full list of members (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (11 pages)
18 June 1999Full accounts made up to 31 December 1998 (13 pages)
21 April 1999Return made up to 23/03/99; full list of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
31 May 1998Return made up to 23/03/98; full list of members (6 pages)
5 February 1998Director resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
15 April 1997Return made up to 23/03/97; full list of members (6 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
6 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1996Particulars of mortgage/charge (15 pages)
1 May 1996Particulars of mortgage/charge (15 pages)
1 May 1996Particulars of mortgage/charge (11 pages)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Return made up to 23/03/96; full list of members (6 pages)
25 January 1996Memorandum and Articles of Association (16 pages)
12 January 1996Full accounts made up to 31 December 1994 (13 pages)
12 January 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
9 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 April 1995Return made up to 23/03/95; full list of members (12 pages)
24 April 1995Director resigned (4 pages)