Company NamePh (Expav) Limited
Company StatusDissolved
Company Number03694775
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NamePAV Holdings Ltd

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameRoy Edward Farmer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(3 years, 5 months after company formation)
Appointment Duration10 months (closed 06 May 2003)
RoleVenture Capitalist
Correspondence Address15 Rushton Street
Manchester
M20 6RP
Secretary NameAndrew Bates
NationalityBritish
StatusClosed
Appointed04 December 2002(3 years, 10 months after company formation)
Appointment Duration5 months (closed 06 May 2003)
RoleInvestment Banker
Correspondence AddressApartment 59 City Quay
Ellerman Road
Liverpool
L3 4FB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Nicholas John William Birchall
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 1999(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address102 Burneside Road
Kendal
Cumbria
LA9 4RT
Director NamePeter Birchall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleAccountant
Correspondence AddressHincaster House
Hincaster
Cumbria
LA7 7ND
Director NameMichael Turner
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressBridgend
Deepdale
Penrith
Cumbria
CA11 0NS
Secretary NameMr Nicholas John William Birchall
NationalityEnglish
StatusResigned
Appointed18 January 1999(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address102 Burneside Road
Kendal
Cumbria
LA9 4RT
Director NameDavid John Dace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2001)
RoleNon Exec Director
Correspondence AddressYew Tree Cottage
Troutbeck
Windermere
Cumbria
LA23 1PL
Director NamePaul Merone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2002)
RoleInvestment Director
Correspondence Address13 Wilford Avenue
Sale
Cheshire
M33 3TH
Director NameRichard Redgrave
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2002)
RoleMarketing Manager
Correspondence Address11 Fulbourn Road
Cambridge
Cambridgeshire
CB1 9JL
Director NamePaul Benjamine Treverton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2001)
RoleChartered Accountant
Correspondence Address40 Fairgarth Drive
Kirkby Lonsdale
Cumbria
LA6 2FB
Secretary NamePaul Benjamine Treverton
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 August 2001)
RoleFinance Director
Correspondence Address40 Fairgarth Drive
Kirkby Lonsdale
Cumbria
LA6 2FB
Secretary NamePaul Merone
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address13 Wilford Avenue
Sale
Cheshire
M33 3TH
Secretary NameRoy Edward Farmer
NationalityBritish
StatusResigned
Appointed08 July 2002(3 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 December 2002)
RoleCompany Director
Correspondence Address15 Rushton Street
Manchester
M20 6RP

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£4,156,220
Net Worth£112,174
Cash£4,721
Current Liabilities£1,520,227

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
12 December 2002Application for striking-off (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
3 May 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
3 May 2002Registered office changed on 03/05/02 from: 3 winmarleigh street warrington cheshire WA1 1JW (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
6 February 2001Full group accounts made up to 31 August 2000 (16 pages)
8 January 2001Return made up to 03/01/01; full list of members (9 pages)
13 December 2000Full group accounts made up to 31 August 1999 (16 pages)
19 September 2000Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
1 February 2000New director appointed (1 page)
13 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 September 1999New director appointed (2 pages)
24 March 1999Company name changed bestprime LIMITED\certificate issued on 25/03/99 (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
12 February 1999New director appointed (2 pages)
12 February 1999£ nc 100/1350000 27/01/99 (1 page)
12 February 1999Ad 27/01/99--------- premium £ si 150000@1=150000 part-paid £ si [email protected]=850000 £ ic 2/1000002 (2 pages)
12 February 1999S-div 27/01/99 (1 page)
12 February 1999New director appointed (3 pages)
4 February 1999Particulars of mortgage/charge (6 pages)
3 February 1999Registered office changed on 03/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Director resigned (1 page)
13 January 1999Incorporation (15 pages)