Company NamePhilmar Sales And Development Limited
Company StatusDissolved
Company Number00912259
CategoryPrivate Limited Company
Incorporation Date2 August 1967(56 years, 9 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Joseph Griffin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(24 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitlarks Hill Lodge
Titlarks Hill Road
Sunningdale
Berks
SL5 0JB
Secretary NameMr Adam Joseph Griffin
NationalityBritish
StatusClosed
Appointed01 July 1994(26 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 08 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHurst Cottage 20 Victoria Road
Fleet
Hampshire
GU51 4DU
Director NameMrs Jacqueline Marion Griffin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressTitlarks Hill Lodge
Titlarks Hill
Sunningdale
Berks
SL5 0JB
Secretary NameMrs Jacqueline Marion Griffin
NationalityBritish
StatusResigned
Appointed01 November 1991(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressTitlarks Hill Lodge
Titlarks Hill
Sunningdale
Berks
SL5 0JB

Location

Registered AddressKavana
Ferry Avenue
Chertsey Lane Staines
Middx
TW18 3LP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,101

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Registered office changed on 08/12/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
13 January 2006Return made up to 01/11/05; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
30 November 2004Return made up to 01/11/04; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
19 August 2004Registered office changed on 19/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
27 October 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 November 2002Return made up to 01/11/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
7 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
4 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
8 November 2000Return made up to 01/11/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 November 1999Return made up to 01/11/99; full list of members (6 pages)
1 December 1998Return made up to 01/11/98; full list of members (6 pages)
18 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
10 December 1997Return made up to 01/11/97; no change of members (5 pages)
13 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
19 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
18 November 1996Return made up to 01/11/96; no change of members (5 pages)
27 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
10 January 1996Registered office changed on 10/01/96 from: hillcrest house alcester road wythall west midlands B47 6DG (1 page)
15 November 1995Return made up to 01/11/95; full list of members (8 pages)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 January 1995Full accounts made up to 30 April 1994 (1 page)