Muswell Hill
London
N10 2DL
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1992(46 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wealden Lodge Oakleigh Road Hatch End Middlesex HA5 4HB |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(51 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Crispian Rodney Gordon Wilson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 1993) |
Role | Company Director |
Correspondence Address | 9 Uplands Court 19 Frithwood Avenue Northwood Middlesex HA6 3LY |
Director Name | Michael Andre Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Church Road West Hanningfield Chelmsford Essex CM2 8UJ |
Director Name | Mr Trevor John Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Court 123 Sycamore Road Farnborough Hampshire GU14 6RE |
Director Name | Mr Richard Linford Shacklady |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Starkholmes Road Matlock Derbyshire DE4 3DD |
Director Name | Mr Walter Ranby |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 3 Willow Dene Garth Whitley Bridge Goole North Humberside DN14 0LD |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 1992) |
Role | Chartered Accountant |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Brian David Clayson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 9 Brexdale Avenue Kippax Leeds LS25 7EJ |
Director Name | Mr Malcolm Bowe |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Caldene Avenue Mytholmroyd Halifax West Yorkshire HX7 5AW |
Director Name | Mr Keith Dawson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 1996) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 3 Kelfield Road Riccall York North Yorkshire YO19 6PQ |
Director Name | Michael David Herbert |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 22 Appleby Crescent Scotton Knaresborough North Yorkshire HG5 9LS |
Director Name | Mr Ian Robert Charles Hancox |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1997) |
Role | Sales & Marketing Director |
Correspondence Address | 38 Blackbrook Road Lodge Moor Sheffield South Yorkshire S10 4LQ |
Director Name | James Christopher Sharpe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 1998) |
Role | Divisional Chairman |
Correspondence Address | 76 Latimer Road Cropston Leicestershire LE7 7GN |
Director Name | Ian Peter Cockerill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1997) |
Role | Finance Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Director Name | Gerald Roger French |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1997) |
Role | Operations Director |
Correspondence Address | 9 Westfield Drive Hurworth Darlington County Durham DL2 2EP |
Registered Address | Sabichi House, 5 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £240,922 |
Latest Accounts | 2 April 2004 (20 years ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2019 | Restoration by order of the court (3 pages) |
---|---|
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2005 | Application for striking-off (1 page) |
21 April 2005 | Return made up to 12/04/05; full list of members
|
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
17 November 2004 | Accounts for a dormant company made up to 2 April 2004 (3 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
30 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
1 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
15 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (5 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
18 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
30 July 1998 | Particulars of mortgage/charge (15 pages) |
8 May 1998 | Return made up to 12/04/98; full list of members (7 pages) |
13 March 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
11 August 1997 | Company name changed philidas LIMITED\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | New director appointed (2 pages) |
1 May 1997 | Return made up to 12/04/97; full list of members (12 pages) |
13 March 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (1 page) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 12/04/96; full list of members (12 pages) |
30 April 1996 | Director's particulars changed (1 page) |
15 March 1996 | New director appointed (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
2 October 1995 | Director resigned;new director appointed (6 pages) |
17 May 1995 | Return made up to 12/04/95; full list of members (18 pages) |