Company NamePhoenix First Limited
Company StatusDissolved
Company Number03346965
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 17 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameJennifer Sandra Braunhofer
NationalityBritish
StatusClosed
Appointed24 October 2005(8 years, 6 months after company formation)
Appointment Duration4 years (closed 17 November 2009)
RoleCompany Director
Correspondence Address8a Lydden Grove
Earlsfield
London
SW18 4LL
Director NameMrs Ann Bernadette Scott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spicers
Alton
Hampshire
GU34 2SJ
Director NameJames Gavin Scott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2001)
RoleCompany Director
Correspondence Address8 Spicers
Alton
Hampshire
GU34 2SJ
Secretary NameJames Gavin Scott
NationalityBritish
StatusResigned
Appointed09 April 1997(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2001)
RoleCompany Director
Correspondence Address8 Spicers
Alton
Hampshire
GU34 2SJ
Director NameMr Martyn Anthony Leese
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangmore Lodge Wentworth Court
Bawtry
Doncaster
South Yorkshire
DN10 6SU
Director NameDavid W Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2001(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 July 2002)
RoleCompany Director
Correspondence Address9784 Brookview Circle
Eden Prairie
Hennepin Mn 55347
United States
Director NameSteven A Wells
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2005)
RoleCompany Director
Correspondence Address5915 N Jonquil Lane
Plymouth
Hennepin Mn 55442
United States
Secretary NameSteven A Wells
NationalityAmerican
StatusResigned
Appointed11 September 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address5915 N Jonquil Lane
Plymouth
Hennepin Mn 55442
United States
Director NamePeter William Jovanovich
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2005)
RolePublisher
Correspondence Address647 Milton Road
Rye
New York 10580
United States
Director NameMr Robin Anthony David Freestone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
Wc2r Orl
Secretary NameMichaella Henderson
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
62 Stile Hall Gardens
London
W4 3BU
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Director NameNewco Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (1 page)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 12/02/2009
(2 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 April 2007Return made up to 08/04/07; full list of members (2 pages)
13 April 2007Secretary's particulars changed (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 April 2006Return made up to 08/04/06; full list of members (5 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
16 June 2005Director's particulars changed (1 page)
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: c/o pearson hellaby business park rotherham south yorkshire S66 8HN (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 May 2004Return made up to 08/04/04; full list of members (7 pages)
29 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2002New director appointed (2 pages)
8 November 2002Full accounts made up to 31 December 2001 (19 pages)
1 November 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
20 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 September 2001Full accounts made up to 30 June 2001 (14 pages)
14 September 2001New secretary appointed;new director appointed (3 pages)
20 April 2001Return made up to 08/04/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (13 pages)
5 April 2000Full accounts made up to 30 June 1999 (14 pages)
31 March 2000Return made up to 08/04/00; full list of members (6 pages)
19 April 1999Return made up to 08/04/99; no change of members (4 pages)
21 February 1999Full accounts made up to 30 June 1998 (13 pages)
11 May 1998Return made up to 08/04/98; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
2 October 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
18 April 1997Secretary resigned (1 page)
8 April 1997Incorporation (16 pages)