Company NamePhilwithglee Limited
Company StatusDissolved
Company Number00963216
CategoryPrivate Limited Company
Incorporation Date2 October 1969(54 years, 7 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameLotus Water Garden Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lee Christian Mowle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(28 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 15 May 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Director NameMr Christopher Ramsden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(30 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 15 May 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince Rupert Avenue
Powick
Worcester
Worcestershire
WR2 4PZ
Secretary NameMr Lee Christian Mowle
NationalityBritish
StatusClosed
Appointed21 December 1999(30 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 15 May 2007)
RoleFinacial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Director NameGerard Lees
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(33 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 15 May 2007)
RoleManaging Director
Correspondence Address3 Nottingham Road
Ashby De La Zouch
Leicestershire
LE65 1DJ
Director NamePhilip Wilson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(33 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address12 Ivy Drive
Middleton
Manchester
Greater Manchester
M24 1WA
Director NameFred White
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1998)
RoleFinancial Director
Correspondence AddressWhitebarn 5 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameStephen Thornton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Director NameAlan Taylor
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressGlan-Y-Mor
Cemaes Bay
Anglesey
LL69 0ET
Wales
Director NameMr Alec Whitaker Hartwell
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressJamaica House
Witheridge Lane
Penn
Buckinghamshire
HP10 8PQ
Director NameStephen James Lally
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Hall Park
Berkhamsted
Hertfordshire
HP4 2NU
Secretary NameFred White
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressWhitebarn 5 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameAnita Meryl Hartwell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressJamaica House
Witheridge Lane
Penn
Buckinghamshire
HP10 8PQ
Director NameKenneth Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1997)
RoleCompany Director
Correspondence Address31 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Director NameMr Paul Terrence Twigden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallwicks House 3 Oakhill Road
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6AR
Director NameMr Andy Forbes Somerville
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(27 years, 7 months after company formation)
Appointment Duration9 months (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Hill London Road
Chalfont St Giles
Buckinghamshire
HP8 4NQ
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed30 April 1997(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Abinger Road
Chiswick
London
W4 1EL
Director NameJames Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1999)
RoleManaging Director
Correspondence Address34 Bramfield Road
London
SW11 6RB
Director NameMartyn Ian Lee-Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2000)
RoleManufacturing Director
Correspondence Address12 Venice Court
Whitworth Street
Manchester
M1 7AX
Director NameStephen John Mancey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2000)
RoleCompany Director
Correspondence Address53 Pinewood Road
Swansea
SA2 0LS
Wales
Director NameMark Simon Godfrey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(30 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 August 2006)
RoleBusiness Manager
Correspondence AddressTollers Lodge
79a Tinsley Lane Three Bridges
Crawley
West Sussex
RH10 8AT
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG

Location

Registered AddressC/O Begbies Tratnor
Elliot House 151 Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,460,000
Gross Profit£1,060,000
Net Worth£458,000
Cash£583,000
Current Liabilities£1,464,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006Receiver's abstract of receipts and payments (2 pages)
12 September 2006Receiver ceasing to act (1 page)
30 August 2006Director resigned (1 page)
5 December 2005Receiver's abstract of receipts and payments (3 pages)
14 March 2005Company name changed lotus water garden products limi ted\certificate issued on 14/03/05 (3 pages)
20 January 2005Statement of Affairs in administrative receivership following report to creditors (7 pages)
18 January 2005Administrative Receiver's report (11 pages)
18 January 2005Stat of affairs with f 3.10 (10 pages)
10 November 2004Appointment of receiver/manager (1 page)
9 November 2004Registered office changed on 09/11/04 from: stewart house waddon marsh way purley way croydon surrey CR9 4HS (1 page)
5 August 2004Notice of assignment of name or new name to shares (1 page)
25 March 2004Accounts made up to 30 September 2003 (18 pages)
16 March 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
17 October 2003New director appointed (2 pages)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 September 2003Ad 13/08/03--------- £ si 1000@1=1000 £ ic 2466411/2467411 (3 pages)
18 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 September 2003Accounts made up to 31 December 2002 (16 pages)
30 April 2003New director appointed (2 pages)
3 April 2003Declaration of assistance for shares acquisition (6 pages)
3 April 2003Director resigned (1 page)
3 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 March 2003Particulars of mortgage/charge (26 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Nc inc already adjusted 20/12/02 (1 page)
25 January 2003Ad 20/12/02--------- £ si 201202@1 (2 pages)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Accounts made up to 31 December 2001 (13 pages)
21 January 2002Return made up to 29/12/01; full list of members (7 pages)
27 October 2001Accounts made up to 31 December 2000 (14 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
12 December 2000Accounting reference date extended from 20/12/00 to 31/12/00 (1 page)
17 October 2000Accounts made up to 20 December 1999 (16 pages)
22 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 August 2000Ad 18/08/00--------- £ si 2045564@1=2045564 £ ic 420847/2466411 (2 pages)
22 August 2000£ nc 450000/2500000 18/08/00 (1 page)
16 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
28 January 2000Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
4 January 2000Auditor's resignation (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Accounting reference date shortened from 31/12/99 to 20/12/99 (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 110 park street london W1Y 3RB (1 page)
4 January 2000Notice of aud res (1 page)
4 January 2000Director resigned (1 page)
24 December 1999Particulars of mortgage/charge (6 pages)
23 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1999£ nc 50000/450000 16/12/99 (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Particulars of contract relating to shares (4 pages)
23 December 1999Ad 16/12/99--------- £ si 370847@1=370847 £ ic 50000/420847 (2 pages)
15 September 1999Accounts made up to 31 December 1998 (19 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
18 February 1999Return made up to 29/12/98; no change of members (5 pages)
12 February 1999Location of register of members (1 page)
12 February 1999Location of debenture register (1 page)
2 November 1998Accounts made up to 31 December 1997 (18 pages)
20 May 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
28 January 1998Return made up to 29/12/97; full list of members (9 pages)
11 January 1998Secretary's particulars changed (1 page)
9 December 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
5 August 1997Director's particulars changed (1 page)
11 July 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New director appointed (3 pages)
20 May 1997New director appointed (3 pages)
20 May 1997New secretary appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: P.O.box 36 junction street burnley lancashire BB12 0NA (1 page)
12 May 1997Director resigned (1 page)
6 May 1997Accounts made up to 31 December 1996 (20 pages)
17 February 1997New director appointed (2 pages)
29 January 1997Return made up to 29/12/96; full list of members (7 pages)
17 October 1996Accounts made up to 31 December 1995 (18 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Return made up to 29/12/95; full list of members (8 pages)
29 January 1996Registered office changed on 29/01/96 from: mawdsley chambers 17 mawdsley st bolton lancs bli ile (1 page)
26 June 1995New director appointed (2 pages)
28 November 1969Company name changed\certificate issued on 28/11/69 (2 pages)
23 October 1969Memorandum of association (7 pages)
8 October 1969Memorandum of association (7 pages)
2 October 1969Incorporation (13 pages)