Company NamePhilmore Drinks Limited
Company StatusDissolved
Company Number02041321
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 9 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed07 December 1995(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NamePhilip Anthony Brinkler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1994)
RoleExecutive
Correspondence AddressRosewood
Skelton On Ure
Ripon
North Yorkshire
HG4 5AG
Director NameRobert Rowlands Brinkler
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1994)
RoleExecutive
Correspondence Address1 St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Secretary NameRobert Rowlands Brinkler
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address1 St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Director NameMr Steven Bernard Lewis Lister
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1995)
RoleDirector Wholesaling
Correspondence AddressKeepers Cottage
Ashwith By Pilsley
Chesterfield
S45 8AN
Director NamePeter Ramsbottom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1995)
RoleChartered Accountant
Correspondence Address5 High Meadows
Low Road
Thornhill Dewsbury
Yorkshire
WF12 0PH
Secretary NameMr David Winstanley
NationalityBritish
StatusResigned
Appointed27 September 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address2 Moorhouses
Hightown
Liverpool
Merseyside
L38 9ER
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2003Return made up to 06/10/03; full list of members (7 pages)
3 October 2003Application for striking-off (1 page)
7 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
16 October 2002Return made up to 06/10/02; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
18 October 2001Return made up to 06/10/01; full list of members (6 pages)
17 October 2001Director resigned (1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 2001New director appointed (5 pages)
25 July 2001Amended full accounts made up to 1 October 2000 (8 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
4 October 1999Return made up to 06/10/99; full list of members (6 pages)
24 February 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
7 October 1998Return made up to 06/10/98; full list of members (9 pages)
17 June 1998Accounts for a dormant company made up to 26 September 1997 (4 pages)
7 October 1997Return made up to 06/10/97; no change of members (8 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
25 October 1996Return made up to 06/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Secretary resigned (4 pages)
30 May 1996New director appointed (1 page)
30 May 1996New director appointed (4 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Director resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: unit 12 mercury park mercury way barton dock road trafford park manchester M41 7LQ (1 page)
14 November 1995Return made up to 06/10/95; full list of members (6 pages)
26 October 1995Full accounts made up to 1 January 1995 (14 pages)