Company NamePhilip Davies Jewellers Ltd
Company StatusDissolved
Company Number03849197
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Peter Lovatt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address7 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Secretary NameMrs Hannah Kimberley Lovatt-Harrison
NationalityBritish
StatusClosed
Appointed07 March 2005(5 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMrs Hannah Kimberley Lovatt-Harrison
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(6 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMiss Alexandra Nicole Lovatt
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(6 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Secretary NameStephen Jackson
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Secretary NameJoanne Doorbar
NationalityBritish
StatusResigned
Appointed29 September 1999(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address23 Whitfield Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4YD

Contact

Telephone01782 817717
Telephone regionStoke-on-Trent

Location

Registered Address7 Crewe Road
Alsager
Stoke On Trent
Staffordshire
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Lovatt
100.00%
Ordinary

Financials

Year2014
Net Worth£136,910
Cash£19,976
Current Liabilities£31,739

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 July 2001Delivered on: 10 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
31 October 2022Application to strike the company off the register (3 pages)
29 September 2022Confirmation statement made on 28 September 2022 with updates (5 pages)
20 September 2022Director's details changed for Miss Alexandra Nicole Lovatt on 20 September 2022 (2 pages)
30 August 2022Director's details changed for Miss Alexandra Nicole Lovatt on 30 August 2022 (2 pages)
7 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
5 October 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
1 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
27 May 2020Director's details changed for Mr Peter Lovatt on 27 May 2020 (2 pages)
27 May 2020Registered office address changed from 155 High Street Tunstall Stoke on Trent Staffordshire ST6 5EA to 7 Crewe Road Alsager Stoke on Trent Staffordshire ST7 2EW on 27 May 2020 (1 page)
27 May 2020Director's details changed for Mrs Hannah Kimberley Lovatt-Harrison on 27 May 2020 (2 pages)
27 May 2020Change of details for Mr Peter Lovatt as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Director's details changed for Miss Alexandra Nicole Lovatt on 27 May 2020 (2 pages)
27 May 2020Secretary's details changed for Mrs Hannah Kimberley Lovatt-Harrison on 27 May 2020 (1 page)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
12 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 October 2018Secretary's details changed for Mrs Hannah Kimberley Lovatt on 11 November 2017 (1 page)
15 November 2017Director's details changed for Mrs Hannah Kimberley Lovatt on 10 November 2017 (3 pages)
15 November 2017Director's details changed for Mrs Hannah Kimberley Lovatt on 10 November 2017 (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
19 October 2015Director's details changed for Miss Alexandra Nicole Lovatt on 1 November 2014 (2 pages)
19 October 2015Director's details changed for Miss Alexandra Nicole Lovatt on 1 November 2014 (2 pages)
19 October 2015Director's details changed for Miss Alexandra Nicole Lovatt on 1 November 2014 (2 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
14 October 2014Director's details changed for Mrs Hannah Kimberley Lovatt on 23 July 2014 (2 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Director's details changed for Mrs Hannah Kimberley Lovatt on 23 July 2014 (2 pages)
13 October 2014Director's details changed for Mrs Hannah Kimberley Lovatt-Russell on 23 July 2014 (2 pages)
13 October 2014Secretary's details changed for Mrs Hannah Kimberley Lovatt-Russell on 23 July 2014 (1 page)
13 October 2014Secretary's details changed for Mrs Hannah Kimberley Lovatt-Russell on 23 July 2014 (1 page)
13 October 2014Director's details changed for Mrs Hannah Kimberley Lovatt-Russell on 23 July 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 October 2013Director's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (2 pages)
22 October 2013Director's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (2 pages)
22 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(6 pages)
22 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(6 pages)
22 October 2013Director's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (1 page)
22 October 2013Secretary's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (1 page)
22 October 2013Secretary's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
2 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 October 2008Return made up to 28/09/08; full list of members (4 pages)
3 October 2008Return made up to 28/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 October 2006Return made up to 28/09/06; full list of members (7 pages)
11 October 2006Return made up to 28/09/06; full list of members (7 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
25 October 2005Return made up to 28/09/05; full list of members (6 pages)
25 October 2005Return made up to 28/09/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
16 February 2005Registered office changed on 16/02/05 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 October 2004Return made up to 28/09/04; full list of members (6 pages)
6 October 2004Return made up to 28/09/04; full list of members (6 pages)
23 December 2003Return made up to 28/09/03; full list of members (6 pages)
23 December 2003Return made up to 28/09/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 September 2002Return made up to 28/09/02; full list of members (6 pages)
25 September 2002Return made up to 28/09/02; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
9 September 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
3 September 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
3 September 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
24 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
13 November 2000Full accounts made up to 30 September 2000 (9 pages)
13 November 2000Full accounts made up to 30 September 2000 (9 pages)
18 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
28 September 1999Incorporation (18 pages)
28 September 1999Incorporation (18 pages)