Company NamePhilertons (Contractors) Limited
Company StatusDissolved
Company Number00847613
CategoryPrivate Limited Company
Incorporation Date4 May 1965(59 years ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter George Phillips
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 12 July 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LD
Director NameSimon Edward Phillips
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(29 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 12 July 2011)
RoleCarpenter
Correspondence Address123 Rushdene Crescent
Northolt
Middlesex
UB5 6NQ
Director NameStephen Fredrick Phillips
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(29 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 12 July 2011)
RoleBricklayer
Correspondence Address7 Savoy Avenue
Harlington
Hayes
Middlesex
UB3 4HE
Secretary NameMrs Pamela Phillips
NationalityBritish
StatusClosed
Appointed03 April 2006(40 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address16 Sweetcroft Lane
Hillingdon
Middlesex
UB10 9LD
Secretary NameMrs Pamela Phillips
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address16 Sweetcroft Lane
Hillingdon
Middlesex
UB10 9LD
Secretary NameMr George Henry Albert Plaskett
NationalityBritish
StatusResigned
Appointed01 January 1996(30 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address136 Long Drive
South Ruislip
Ruislip
Middlesex
HA4 0HP

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£30,406
Cash£91,033
Current Liabilities£79,673

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
18 March 2011Application to strike the company off the register (3 pages)
18 March 2011Application to strike the company off the register (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 400
(5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 400
(5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Registered office changed on 04/01/06 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
4 January 2006Registered office changed on 04/01/06 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 October 2003Amended accounts made up to 31 March 2003 (6 pages)
6 October 2003Amended accounts made up to 31 March 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Particulars of mortgage/charge (4 pages)
2 April 1996Particulars of mortgage/charge (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995New director appointed (2 pages)
17 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1986Return made up to 14/12/86; full list of members (4 pages)
22 December 1986Return made up to 14/12/86; full list of members (4 pages)