Company NamePhoenixgrove Limited
Company StatusDissolved
Company Number03061986
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(4 days after company formation)
Appointment Duration4 years (closed 15 June 1999)
RoleSolicitor
Correspondence AddressFlat 5 56 Holland Park
London
W11 3RS
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusClosed
Appointed12 November 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 15 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusResigned
Appointed30 May 1995(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr John Nigel Major McLean
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAtholl House Church Lane Worplesdon
Guildford
Surrey
GU3 3RU
Secretary NameRadlett Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1996)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1R 7FB

Location

Registered AddressBrookfield House
44 Davies Street
London
W1Y 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1998Voluntary strike-off action has been suspended (1 page)
2 July 1998Application for striking-off (1 page)
8 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
21 April 1997Director's particulars changed (1 page)
6 April 1997Registered office changed on 06/04/97 from: 21 bruton street berkeley square london W1X 7DA (1 page)
17 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996New director appointed (4 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 August 1996Return made up to 26/05/96; full list of members (6 pages)
12 May 1996Registered office changed on 12/05/96 from: the limes sampson park st marks road binfield berkshire RG42 4BN (1 page)
30 November 1995New secretary appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 31 southampton row london WC1B 5HT (1 page)
26 May 1995Incorporation (22 pages)