Company NameThe Phillimore Group Limited
Company StatusDissolved
Company Number03115605
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Jeremy Vaughan Le Seelleur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stafford Terrace
London
W8 7BH
Director NameMr Sol Alan Saad
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 1995(same day as company formation)
RoleFinancial Consultant
Correspondence AddressFive Oaks 12 Eaton Park Road
Cobham
Surrey
KT11 2JH
Secretary NameMr Nicholas Jeremy Vaughan Le Seelleur
NationalityBritish
StatusClosed
Appointed13 October 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stafford Terrace
London
W8 7BH
Director NameDavid Markham Chandler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleConsultant
Correspondence Address112 Elm Grove Road
London
SW13 0BS

Location

Registered Address31 High Street
Cobham
Surrey
KT11 3DP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
3 May 2000Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
2 November 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1998Ad 01/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1997Registered office changed on 07/10/97 from: 20/22 mount row london W1Y 6DH (1 page)
15 August 1997Full accounts made up to 31 December 1996 (11 pages)
20 February 1997Director's particulars changed (1 page)
20 October 1996Return made up to 13/10/96; full list of members (9 pages)
14 April 1996Registered office changed on 14/04/96 from: refuge house 13/14 new bond street london W1Y 9PF (1 page)
18 March 1996£ nc 100/5000000 11/03/96 (1 page)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1996Accounting reference date notified as 31/12 (1 page)
31 October 1995New director appointed (2 pages)
13 October 1995Incorporation (36 pages)