Company NameT. Phillips & Sons Limited
Company StatusDissolved
Company Number01000880
CategoryPrivate Limited Company
Incorporation Date27 January 1971(53 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameEdward Wilson Phillips
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(20 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressProspect House
Isel
Cockermouth
Cumbria
CA13 9SP
Director NameKaren Elizabeth Phillips
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(20 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressProspect House Isel
Cockermouth
Cumbria
CA13 9SP
Director NameNorman Edward Jackson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(24 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 07 December 2004)
RoleSales Director
Correspondence Address35 Ruskin Drive
Whitehaven
Cumbria
CA28 6TE
Secretary NameKaren Elizabeth Phillips
NationalityBritish
StatusClosed
Appointed31 July 1995(24 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressProspect House Isel
Cockermouth
Cumbria
CA13 9SP
Director NameLeonard Phillips
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressProspect House
Isel
Cockermouth
Cumbria
CA13 9SP
Secretary NameLeonard Phillips
NationalityBritish
StatusResigned
Appointed25 August 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressProspect House
Isel
Cockermouth
Cumbria
CA13 9SP

Location

Registered AddressQuayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£447,597
Current Liabilities£1,374,592

Accounts

Latest Accounts29 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
15 April 2004Receiver ceasing to act (1 page)
17 November 2003Receiver's abstract of receipts and payments (3 pages)
8 November 2002Receiver's abstract of receipts and payments (3 pages)
17 October 2002Registered office changed on 17/10/02 from: kings court king street leeds west yorkshire LS1 2HL (1 page)
27 November 2001Receiver's abstract of receipts and payments (3 pages)
5 February 2001Receiver's abstract of receipts and payments (2 pages)
16 October 2000Receiver ceasing to act (1 page)
31 January 2000Receiver's abstract of receipts and payments (2 pages)
21 January 1999Receiver's abstract of receipts and payments (2 pages)
14 November 1997Receiver's abstract of receipts and payments (2 pages)
31 July 1997Registered office changed on 31/07/97 from: moresby industrial estate moresby parks whitehaven cumbria CA28 8YD (1 page)
23 May 1997Administrative Receiver's report (12 pages)
14 November 1996Appointment of receiver/manager (2 pages)
17 September 1996Return made up to 25/08/96; no change of members (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995Director resigned (2 pages)
7 September 1995Ad 31/07/95--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
7 September 1995£ nc 10000/10200 31/07/95 (1 page)
7 September 1995New director appointed (2 pages)
16 August 1995Accounts for a small company made up to 29 January 1995 (7 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)