Company NamePhilip Whitfield Builders Limited
Company StatusDissolved
Company Number04658029
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGlenis Whitfield
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Carlingford Road
Stockton Heath
Warrington
Cheshire
WA4 6SA
Director NamePhilip Whitfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleBuilder
Correspondence Address6 Carlingford Road
Stockton Heath
Warrington
Cheshire
WA4 6SA
Secretary NameGlenis Whitfield
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Carlingford Road
Stockton Heath
Warrington
Cheshire
WA4 6SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFirst Floor
93 Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£7,370
Cash£29,677
Current Liabilities£25,841

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
25 September 2008Application for striking-off (2 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 06/02/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 06/02/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 06/02/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Registered office changed on 22/07/04 from: 1 froghall lane warrington cheshire WA2 7JJ (1 page)
11 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
6 February 2003Incorporation (31 pages)