Company NamePhase One Records And Leisure Limited
Company StatusDissolved
Company Number01875075
CategoryPrivate Limited Company
Incorporation Date2 January 1985(39 years, 4 months ago)
Dissolution Date30 October 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alun Neville Hughes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 30 October 2009)
RoleReailing Manager
Correspondence Address11 Westminster Drive
Wrexham
LL12 7AT
Wales
Secretary NameJames Caldecott
NationalityBritish
StatusClosed
Appointed31 December 2001(17 years after company formation)
Appointment Duration7 years, 10 months (closed 30 October 2009)
RoleAssistant Manager
Correspondence AddressOld Coach House
40 Prices Lane
Wrexham
Clwyd
LL11 2ND
Wales
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RolePharmceutical Company Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Colin Huxley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 1997)
RoleElectrician
Correspondence AddressThe Willows
Aberoer Rhostyllen
Wrexham
Clwyd
LL14 4LG
Wales
Secretary NameMr David Rowland Cole
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Secretary NameHelen Green
NationalityBritish
StatusResigned
Appointed07 April 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address11 Chestnut Road
Bradley
Wrexham
LL11 4BX
Wales
Secretary NameMichael Bennett
NationalityBritish
StatusResigned
Appointed25 September 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address42 Clwyd Court
Prestatyn
Denbighshire
LL19 8DP
Wales
Secretary NamePeter Andrew Murray
NationalityBritish
StatusResigned
Appointed14 June 2001(16 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressMayfield Cottage
Harwd Road Brymbo
Wrexham
LL11 5BP
Wales

Location

Registered AddressParkin S Booth & Co
2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£15,209
Cash£37
Current Liabilities£137,576

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
23 December 2005Statement of affairs (5 pages)
23 December 2005Appointment of a voluntary liquidator (1 page)
23 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2005Registered office changed on 08/12/05 from: 18 king street wrexham clwyd LL11 1HS (1 page)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 18/06/05; full list of members (2 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Return made up to 18/06/03; full list of members (6 pages)
18 July 2002Director's particulars changed (2 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Return made up to 18/06/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 September 1999Return made up to 18/06/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
4 September 1998Return made up to 18/06/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 July 1996Return made up to 18/06/96; no change of members (4 pages)
29 April 1996Director resigned (1 page)
23 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 March 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
6 June 1986Return made up to 13/05/86; full list of members (6 pages)
6 June 1986Accounts made up to 31 December 1985 (8 pages)
2 January 1985Certificate of incorporation (1 page)