Company NameAphidavid Limited
Company StatusDissolved
Company Number00374103
CategoryPrivate Limited Company
Incorporation Date23 May 1942(81 years, 12 months ago)
Dissolution Date11 September 2009 (14 years, 7 months ago)
Previous NameH.E. Phillips Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Muslim Dharamshi
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(61 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 11 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Phillip Sydney Road
Sparkhill
Birmingham
West Midlands
B11 4HS
Secretary NameMr Chunilal Shah
NationalityBritish
StatusClosed
Appointed04 December 2003(61 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 11 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Astor Drive
Mosley
Birmingham
West Midlands
B13 9QR
Director NameMr Gavin Owen Davies
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 December 2003)
RoleIron Monger
Correspondence Address4 Asthill Grove
Styvechale
Coventry
West Midlands
CV3 6HP
Director NameMr Patrick Cottingham Phillips
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1992)
RoleIron Monger
Correspondence Address80 Kenilworth Court
Styvechale
Coventry
West Midlands
CV3 6JA
Director NameBrian John Wheeler
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 January 1998)
RoleAccountant
Correspondence Address35 Woodland Avenue
Coventry
West Midlands
CV5 6DD
Secretary NameBrian John Wheeler
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address35 Woodland Avenue
Coventry
West Midlands
CV5 6DD
Director NameDaphne Benson Davies
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(55 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address4 Asthill Grove
Coventry
West Midlands
CV3 6HP
Secretary NameDaphne Benson Davies
NationalityBritish
StatusResigned
Appointed01 January 1998(55 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address4 Asthill Grove
Coventry
West Midlands
CV3 6HP

Location

Registered AddressC/O Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£622,431
Cash£23,814
Current Liabilities£103,847

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
11 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
17 October 2007Registered office changed on 17/10/07 from: 1400 coventry road south yardley birmingham west midlands B25 8AE (1 page)
16 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2007Appointment of a voluntary liquidator (1 page)
16 October 2007Declaration of solvency (3 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Return made up to 13/01/07; full list of members (6 pages)
20 January 2006Return made up to 13/01/06; full list of members (6 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
13 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 March 2004Declaration of assistance for shares acquisition (7 pages)
23 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2004Registered office changed on 23/02/04 from: phillips place king william street coventry warwickshire CV1 5NQ (1 page)
12 February 2004Particulars of mortgage/charge (7 pages)
16 January 2004New director appointed (1 page)
16 January 2004New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
21 January 2003Return made up to 13/01/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 January 2002Return made up to 13/01/02; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 January 2000Return made up to 13/01/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 January 1999Return made up to 13/01/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Return made up to 13/01/98; full list of members (6 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 January 1997Return made up to 13/01/97; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 January 1996Return made up to 13/01/96; no change of members (6 pages)
25 April 1983Accounts made up to 30 April 1982 (8 pages)
12 March 1979Accounts made up to 30 April 1978 (8 pages)