Company NamePhilip Poole And Company Limited
Company StatusDissolved
Company Number00480296
CategoryPrivate Limited Company
Incorporation Date30 March 1950(74 years, 1 month ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Philip James Poole
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(41 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address270 Russell Court
London
WC1H 0NF
Secretary NameMr Philip Stanley Poole
NationalityBritish
StatusClosed
Appointed21 January 1992(41 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address12 Whitehall Terrace
Aberdeen
AB2 4RY
Scotland
Director NameMr John Lincoln Poole
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(48 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 13 November 2001)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address16 Brookfield Crescent
Harrow
Middlesex
HA3 0UT
Director NameMr Philip Stanley Poole
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(48 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 13 November 2001)
RoleEngineer
Correspondence Address12 Whitehall Terrace
Aberdeen
AB2 4RY
Scotland

Location

Registered AddressC/O Cowper Feldman
Refuge House
9-10 River Front
Enfield
EN1 3SZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£19,908
Gross Profit£8,574
Net Worth£15,406
Cash£21,338
Current Liabilities£10,847

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
10 May 2000Return made up to 21/01/00; full list of members (7 pages)
27 April 2000Accounts made up to 31 March 1999 (8 pages)
29 April 1999Accounts made up to 31 March 1998 (8 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
8 February 1999Return made up to 21/01/99; full list of members (6 pages)
3 February 1998Accounts made up to 31 March 1997 (10 pages)
25 January 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Accounts made up to 31 March 1996 (9 pages)
22 January 1997Return made up to 21/01/97; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 January 1996Return made up to 21/01/96; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)