Company NamePhilland Carpet Services Limited
Company StatusDissolved
Company Number02819507
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Charles Habbershaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Grove
Upminster
Essex
RM14 2HZ
Director NameMrs Maureen Mary Habbershaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Grove
Upminster
Essex
RM14 2HZ
Secretary NameMrs Maureen Mary Habbershaw
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Grove
Upminster
Essex
RM14 2HZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Raymond Buildings
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
26 April 2000Receiver's abstract of receipts and payments (3 pages)
25 April 2000Receiver ceasing to act (1 page)
3 March 2000Receiver's abstract of receipts and payments (3 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
1 May 1997Administrative Receiver's report (7 pages)
24 February 1997Appointment of receiver/manager (1 page)
19 February 1997Registered office changed on 19/02/97 from: riverside hse 1-5 como st romford RM7 7DN (1 page)
5 July 1996Return made up to 19/05/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
25 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
25 May 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)