Company NamePhilipson & Son,Limited
Company StatusDissolved
Company Number00170017
CategoryPrivate Limited Company
Incorporation Date2 September 1920(103 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMalcolm Ellis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1991(70 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Secretary/Accountant
Correspondence Address16 Brinkburn Avenue
Blyth
Northumberland
NE24 3EW
Director NameAndrew Philipson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1991(70 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address19 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE22 2PU
Secretary NameMalcolm Ellis
NationalityBritish
StatusCurrent
Appointed09 February 1991(70 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address16 Brinkburn Avenue
Blyth
Northumberland
NE24 3EW
Director NameKenneth Hitcham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(71 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address11 Littledene
Low Fell
Gateshead
Tyne And Wear
NE9 5AF
Director NameJohn Philipson
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(70 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 December 1995)
RoleCompany Director
Correspondence AddressHernspeth House
Harbottle
Morpeth
Northumberland
NE65 7DQ
Director NameJulian Tyndale Philipson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(70 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 1995)
RoleAccountant
Correspondence Address54 Cobbold Road
Felixstowe
Suffolk
IP11 7EL

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 April 2000Dissolved (1 page)
11 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1996Appointment of a voluntary liquidator (1 page)
7 October 1996Registered office changed on 07/10/96 from: albany house blandford square newcastle upon tyne NE1 4HZ (1 page)
4 April 1996Return made up to 09/02/96; full list of members (5 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
27 September 1995Director resigned (2 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
13 April 1995Return made up to 09/02/95; full list of members (8 pages)