Company NamePhilpot Trading Company Limited
Company StatusDissolved
Company Number01430513
CategoryPrivate Limited Company
Incorporation Date18 June 1979(44 years, 10 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(12 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 29 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed02 July 2002(23 years after company formation)
Appointment Duration5 years, 7 months (closed 29 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(25 years, 6 months after company formation)
Appointment Duration3 years (closed 29 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
26 Badbury
Swindon
Wiltshire
SN4 0EU
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2004)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameBrian George Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address120 Castlewood Drive
Eltham
London
SE9 1NG
Secretary NameAnthony Richard John
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address65 Cottenham Park Road
West Wimbledon
London
SW20 0DR

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£22
Current Liabilities£50

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
13 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 October 2005Return made up to 04/10/05; full list of members (2 pages)
9 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
18 December 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 October 2003Return made up to 04/10/03; full list of members (7 pages)
23 January 2003Director resigned (1 page)
6 October 2002Return made up to 04/10/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london, EC4Y 8JT (1 page)
6 March 2002Full accounts made up to 30 June 2001 (8 pages)
12 October 2001Return made up to 04/10/01; full list of members (7 pages)
7 March 2001Full accounts made up to 30 June 2000 (8 pages)
26 October 2000Return made up to 04/10/00; full list of members (7 pages)
17 January 2000Full accounts made up to 30 June 1999 (8 pages)
26 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(7 pages)
25 April 1999New director appointed (3 pages)
25 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
11 January 1999Full accounts made up to 30 June 1998 (8 pages)
12 October 1998Return made up to 04/10/98; no change of members (9 pages)
16 March 1998Full accounts made up to 30 June 1997 (9 pages)
17 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 1997Full accounts made up to 30 June 1996 (8 pages)
13 October 1996Return made up to 04/10/96; full list of members (11 pages)
21 February 1996Particulars of mortgage/charge (6 pages)
18 December 1995Full accounts made up to 30 June 1995 (8 pages)
24 October 1995Return made up to 04/10/95; no change of members (14 pages)
5 September 1995Particulars of mortgage/charge (22 pages)
17 October 1994Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
18 June 1979Incorporation (15 pages)