Company NameP.H. Marketing Limited
DirectorsJennifer Harris and Peter Harris
Company StatusDissolved
Company Number02532588
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJennifer Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleDesign Sales Marketing
Correspondence Address18 Aldersmead Road
Beckenham
Kent
BR3 1NA
Director NamePeter Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleFinance Admin
Correspondence Address18 Aldersmead Road
Beckenham
Kent
BR3 1NA
Secretary NamePeter Harris
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address18 Aldersmead Road
Beckenham
Kent
BR3 1NA

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£116,658
Cash£73,890
Current Liabilities£410,016

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
17 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2001Appointment of a voluntary liquidator (1 page)
17 April 2001Statement of affairs (8 pages)
2 April 2001Registered office changed on 02/04/01 from: foresters hall 25-27 westow street london SE19 3RY (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
6 June 2000Return made up to 20/08/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 November 1998Return made up to 20/08/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
10 December 1997Accounts for a small company made up to 30 November 1995 (5 pages)
9 December 1997Accounts for a small company made up to 30 November 1996 (5 pages)
29 October 1997Return made up to 20/08/97; no change of members (4 pages)
6 September 1996Return made up to 20/08/96; no change of members (4 pages)
31 August 1995Return made up to 20/08/95; full list of members (6 pages)
31 August 1995Accounting reference date extended from 31/08 to 30/11 (1 page)
12 July 1995Registered office changed on 12/07/95 from: 7 silverdale house 1-5 silverdale london SE26 4SD (1 page)
22 June 1995Full accounts made up to 31 August 1994 (8 pages)