Company NamePhoenix Owners Club (Sales) Limited
Company StatusDissolved
Company Number02940945
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameClub San Antonio (Sales) Limited

Business Activity

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

Directors

Director NameLeigh Anthony Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1994(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2000)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressClova Judys Lane
Cullen
Buckie
Morayshire
AB56 4UG
Scotland
Director NameMr Dennis Albert Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1994(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2000)
RolePayroll Manager
Correspondence Address83 Dalton Road
Bedworth
Nuneaton
Warwickshire
CV12 8SE
Director NameMr Michael Jeremy Robson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1994(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2000)
RoleBuilding Contractor
Correspondence AddressTrelehan
8 Stracey Road
Falmouth
Cornwall
TR11 4DW
Director NameNeville Herbert Daniel
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 14 March 2000)
RolePart Time Engineering Consulta
Correspondence Address68 Heath Croft Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6RN
Secretary NameMr Michael Jeremy Robson
NationalityBritish
StatusClosed
Appointed08 June 1999(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 14 March 2000)
RoleBuilding Constructor
Correspondence AddressTrelehan
8 Stracey Road
Falmouth
Cornwall
TR11 4DW
Director NameGeoffrey John Bartlett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991
Appointment Duration7 years, 2 months (resigned 31 August 1998)
RoleSmall Business Proprietor
Correspondence Address65 Flexford Close
Chandlers Ford
Eastleigh
Hampshire
SO53 5RY
Director NameMr Richard Adams Nauen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address84 Riverdale Road
Sheffield
South Yorkshire
S10 3FD
Secretary NameJune Summers
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address56 Bocking Lane
Sheffield
South Yorkshire
S8 7BH
Director NameLeigh Anthony Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1994(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 30 September 1994)
RoleBusiness Proprietor
Correspondence Address7 Cross Street
Wall Heath
Kingswinford
West Midlands
DY6 0NB
Director NameJohn Anthony Dunford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleGovernment Official
Correspondence Address43 Frogmore Lane
Lovedean
Waterlooville
Hampshire
PO8 9QN
Director NamePeter Sandford Janaway
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 1996)
RoleLawyer
Correspondence Address49 Baker Street
Potters Bar
Hertfordshire
EN6 2EX
Secretary NameLeigh Anthony Brown
NationalityBritish
StatusResigned
Appointed02 July 1994(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 30 September 1994)
RoleSales
Correspondence Address7 Cross Street
Wall Heath
Kingswinford
West Midlands
DY6 0NB
Secretary NameMr Dennis Albert Jones
NationalityBritish
StatusResigned
Appointed30 September 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 1999)
RolePayroll Manager
Correspondence Address83 Dalton Road
Bedworth
Nuneaton
Warwickshire
CV12 8SE
Director NameNoel Stenson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1998)
RoleSales Director
Correspondence Address55 Lynfield Close
Kings Morton
Birmingham
B38 9RL

Location

Registered Address17 Maiden Lane
Covent Garden
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
11 October 1999Application for striking-off (1 page)
13 August 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 August 1999Accounts made up to 30 June 1998 (8 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
11 November 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 1998Accounts made up to 30 June 1997 (9 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
5 May 1998Accounts made up to 30 June 1996 (11 pages)
20 April 1998Return made up to 21/06/97; no change of members (6 pages)
17 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
24 March 1998Director's particulars changed (1 page)
5 December 1997Return made up to 21/06/96; no change of members (6 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
19 November 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
7 May 1996Accounts made up to 30 June 1995 (12 pages)
18 April 1996Delivery of annual acc. Ext. By 3 mths to 30/06/95 (1 page)
5 March 1996Director resigned (1 page)
22 February 1996Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)