Company NameJ.A. Phillips (Wholesale) Limited
Company StatusDissolved
Company Number02258443
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJames Albert Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 12 March 2013)
RoleCompany Director
Correspondence AddressIvy Cottage Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LV
Secretary NameAntony Paul
NationalityPurchasing Manager
StatusClosed
Appointed26 March 1994(5 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 12 March 2013)
Role221162
Correspondence Address20 Carlisle Road
Romford
Essex
RM1 2QP
Director NameRichard Michael Gray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address37 Winthorpe Drive
Solihull
West Midlands
B91 3UW
Secretary NameJudith Sandra Epstein
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Russell Gardens
Ley Street
Ilford
Essex
IG2 7BY
Director NameDr Menbere Takele
Date of BirthJuly 1954 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed09 September 1992(4 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 January 1993)
RoleDoctor
Correspondence AddressMoss Obl Podolsk
St Komsomolskaya
81/139 Moscow
Russia
Director NameFrank Michael Fairchild
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 August 1993)
RoleCompany Director
Correspondence AddressFlat 5 Harfield House
99 Palmerston Road
Buckhurst Hill
Essex
IG9 5NH

Location

Registered AddressUnit 2 Cromwell Centre
10 River Road
Barking
Essex
IG11 0DG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2014
Turnover£3,306,264
Gross Profit£611,939
Net Worth£510,208
Current Liabilities£2,236,063

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
28 June 1994Order of court to wind up (1 page)
28 June 1994Order of court to wind up (1 page)
14 June 1994Court order notice of winding up (1 page)
14 June 1994Court order notice of winding up (1 page)
20 January 1994Return made up to 04/12/93; no change of members (5 pages)
31 October 1993Full accounts made up to 31 December 1992 (14 pages)
31 October 1993Full accounts made up to 31 December 1992 (14 pages)
8 December 1992Return made up to 04/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1992Full accounts made up to 31 December 1991 (15 pages)
18 October 1992Full accounts made up to 31 December 1991 (15 pages)
15 January 1992Accounts for a medium company made up to 31 December 1990 (10 pages)
15 January 1992Accounts for a medium company made up to 31 December 1990 (10 pages)