Company NamePhilpot Associates Limited
Company StatusDissolved
Company Number02532407
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Philip Arthur Meheux
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(1 year after company formation)
Appointment Duration11 years, 7 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albion Close
London
W2 2AT
Director NameTerence Stephen Potter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(1 year after company formation)
Appointment Duration11 years, 7 months (closed 18 March 2003)
RoleLighting Technician
Correspondence Address20 Copse Wood
Iver Heath
Iver
Buckinghamshire
SL0 0PT
Secretary NameMr Philip Arthur Meheux
NationalityBritish
StatusClosed
Appointed17 August 1991(1 year after company formation)
Appointment Duration11 years, 7 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albion Close
London
W2 2AT

Location

Registered AddressFlat 8
37 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£645
Cash£6,709
Current Liabilities£6,353

Accounts

Latest Accounts11 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 August

Filing History

13 November 2002Accounting reference date shortened from 31/08/02 to 11/08/02 (1 page)
13 November 2002Total exemption small company accounts made up to 11 August 2002 (5 pages)
22 October 2002Application for striking-off (1 page)
26 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 February 2001Full accounts made up to 31 August 2000 (10 pages)
9 October 2000Registered office changed on 09/10/00 from: 41 cornmarket street oxford oxfordshire OX1 3HA (1 page)
29 August 2000Return made up to 17/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 January 2000Registered office changed on 18/01/00 from: 242 high street langley berkshire SL3 8LL (1 page)
28 September 1999Return made up to 17/08/99; no change of members (4 pages)
20 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 November 1997Return made up to 17/08/97; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 August 1996 (7 pages)
12 August 1996Return made up to 17/08/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 March 1996Return made up to 17/08/93; no change of members (6 pages)
19 March 1996Return made up to 17/08/92; no change of members (6 pages)
19 March 1996Accounts for a small company made up to 31 August 1992 (7 pages)
19 March 1996Secretary's particulars changed;director's particulars changed (1 page)
19 March 1996Accounts for a small company made up to 31 August 1993 (8 pages)
19 March 1996Return made up to 17/08/94; full list of members (8 pages)
19 March 1996Registered office changed on 19/03/96 from: cheval house church road iver heath buckinghamshire SL0 0RW (1 page)
19 March 1996Accounts for a small company made up to 31 August 1991 (8 pages)
19 March 1996Return made up to 17/08/95; no change of members (6 pages)
19 March 1996Accounts for a small company made up to 31 August 1994 (6 pages)