Company NameB.E.Phillips Car Sales Ltd
Company StatusDissolved
Company Number04391393
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameB.E.Phillips (Motor Agent) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBrian Phillips
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(3 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 23 March 2010)
RoleMotor Trader
Correspondence AddressDunedin
South Park Drive
Poynton
Cheshire
SK10 4NG
Secretary NameChristine Phillips
NationalityBritish
StatusClosed
Appointed06 April 2002(3 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 23 March 2010)
RoleSecretary
Correspondence AddressDunedin
South Park Drive
Poynton
Cheshire
SK10 4NG
Director NameMr John Harrison
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Secretary NameShirley Harrison
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA

Location

Registered Address7 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at 1Brian Phillips
50.00%
Ordinary
1 at 1Ms Christine Phillips
50.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (1 page)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
13 March 2009Return made up to 11/03/09; full list of members (3 pages)
13 March 2009Return made up to 11/03/09; full list of members (3 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Return made up to 11/03/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Return made up to 11/03/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 March 2005Return made up to 11/03/05; full list of members (2 pages)
21 March 2005Return made up to 11/03/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 March 2004Return made up to 11/03/04; full list of members (6 pages)
24 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 March 2003Return made up to 11/03/03; full list of members (6 pages)
19 March 2003Return made up to 11/03/03; full list of members (6 pages)
20 December 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
20 December 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
11 April 2002Director resigned (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (2 pages)
26 March 2002Company name changed B.E.phillips (motor agent) limit ed\certificate issued on 26/03/02 (2 pages)
26 March 2002Company name changed B.E.phillips (motor agent) limit ed\certificate issued on 26/03/02 (2 pages)
11 March 2002Incorporation (14 pages)