Company NamePhillips And Sons (Manchester) Limited
Company StatusDissolved
Company Number00427393
CategoryPrivate Limited Company
Incorporation Date10 January 1947(77 years, 4 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameBrian Archer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(44 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 26 April 2011)
RoleDraughtsman
Correspondence Address7 Stephenson Road
Stretford
Manchester
Lancashire
M32 0SP
Director NameJames Holt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(44 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 26 April 2011)
RoleManaging Director
Correspondence AddressCalle O Rdono
Leon 6
Sotogrande
Cadiz
Spain
Director NameBarbara Anne Holt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1995)
RoleCompany Director
Correspondence Address1 Northlea
Altrincham
Cheshire
WA14 4QX
Secretary NameBarbara Anne Holt
NationalityBritish
StatusResigned
Appointed10 May 1991(44 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address1 Northlea
Altrincham
Cheshire
WA14 4QX
Secretary NameAnna Holt
NationalityBritish
StatusResigned
Appointed01 December 1998(51 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressCalle Ordono De Leon 6
Sotogrande Cadiz
Foreign
Spain

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£306,627
Cash£645
Current Liabilities£244,551

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
27 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
27 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 23 February 2008 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 23 February 2008 (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2006Registered office changed on 20/04/06 from: c/o mistry associates LTD 6-8 henry square ashton u lyne OL6 7TF (1 page)
20 April 2006Registered office changed on 20/04/06 from: c/o mistry associates LTD 6-8 henry square ashton u lyne OL6 7TF (1 page)
2 March 2006Statement of affairs (8 pages)
2 March 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2006Statement of affairs (8 pages)
20 February 2006Registered office changed on 20/02/06 from: ayres road (off warwick road south) old trafford manchester 16 (2 pages)
20 February 2006Registered office changed on 20/02/06 from: ayres road (off warwick road south) old trafford manchester 16 (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 May 2005Return made up to 10/05/05; full list of members (3 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 July 2004Return made up to 10/05/04; full list of members (7 pages)
5 July 2004Return made up to 10/05/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 May 2003Return made up to 10/05/03; full list of members (7 pages)
22 May 2003Return made up to 10/05/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 July 2002Return made up to 10/05/02; full list of members (7 pages)
1 July 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 10/05/01; full list of members (6 pages)
15 June 2001Return made up to 10/05/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 July 1999Return made up to 10/05/99; full list of members (6 pages)
2 July 1999Return made up to 10/05/99; full list of members (6 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
5 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Return made up to 10/05/98; no change of members (4 pages)
11 May 1998Return made up to 10/05/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 July 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 July 1997Return made up to 10/05/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 August 1996Return made up to 10/05/96; full list of members (6 pages)
20 August 1996Return made up to 10/05/96; full list of members (6 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 June 1995Return made up to 10/05/95; no change of members (4 pages)
1 June 1995Return made up to 10/05/95; no change of members (4 pages)
10 January 1947Incorporation (19 pages)
10 January 1947Incorporation (19 pages)