Company NamePhilip Hathaway Limited
Company StatusDissolved
Company Number02512980
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Philip George Hathaway
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(1 year after company formation)
Appointment Duration31 years, 4 months (closed 02 November 2022)
RoleGym Instructor
Country of ResidenceUnited Kingdom
Correspondence Address37 Searles Road
London
SE1 4YX
Secretary NameMr Philip George Hathaway
StatusClosed
Appointed20 July 2015(25 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 02 November 2022)
RoleCompany Director
Correspondence AddressFortis Insolvency Limited 683-693 Wilmslow Road
Manchester
M20 6RE
Secretary NameMr Peter John Gann
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration24 years, 1 month (resigned 20 July 2015)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address37 Searles Road
London
SE1 4YX
Director NameMr Peter John Gann
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 July 2015)
RoleGym Instructor
Country of ResidenceUnited Kingdom
Correspondence Address37 Searles Road
London
SE1 4YX

Contact

Websitewww.philip-hathaway.com

Location

Registered AddressFortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

51 at £1Philip Hathaway
51.00%
Ordinary
49 at £1Peter Gann
49.00%
Ordinary

Financials

Year2014
Net Worth£119,340
Cash£73,323
Current Liabilities£50,919

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2020Liquidators' statement of receipts and payments to 1 December 2020 (18 pages)
9 March 2020Liquidators' statement of receipts and payments to 1 December 2019 (12 pages)
9 March 2020Liquidators' statement of receipts and payments to 1 December 2017 (12 pages)
9 March 2020Liquidators' statement of receipts and payments to 1 December 2018 (11 pages)
6 November 2019Removal of liquidator by court order (12 pages)
23 October 2019Appointment of a voluntary liquidator (3 pages)
17 September 2019Registered office address changed from 37 Searles Rd 37 Searles Road London SE1 4YX England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 17 September 2019 (2 pages)
3 September 2019Declaration of solvency (6 pages)
3 September 2019Restoration by order of the court (3 pages)
3 September 2019Appointment of a voluntary liquidator (3 pages)
3 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-02
(1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Termination of appointment of Peter John Gann as a director on 20 July 2015 (1 page)
27 July 2015Appointment of Mr Philip George Hathaway as a secretary on 20 July 2015 (2 pages)
27 July 2015Termination of appointment of Peter John Gann as a secretary on 20 July 2015 (1 page)
27 July 2015Registered office address changed from Arch 73 Goding Street Vauxhall London SE11 5AW to 37 Searles Rd 37 Searles Road London SE1 4YX on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Peter John Gann as a director on 20 July 2015 (1 page)
27 July 2015Termination of appointment of Peter John Gann as a secretary on 20 July 2015 (1 page)
27 July 2015Appointment of Mr Philip George Hathaway as a secretary on 20 July 2015 (2 pages)
27 July 2015Registered office address changed from Arch 73 Goding Street Vauxhall London SE11 5AW to 37 Searles Rd 37 Searles Road London SE1 4YX on 27 July 2015 (1 page)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
22 January 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
22 January 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Philip George Hathaway on 18 June 2010 (2 pages)
3 July 2010Director's details changed for Peter John Gann on 18 June 2010 (2 pages)
3 July 2010Director's details changed for Philip George Hathaway on 18 June 2010 (2 pages)
3 July 2010Director's details changed for Peter John Gann on 18 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 July 2009Return made up to 18/06/09; full list of members (4 pages)
17 July 2009Return made up to 18/06/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 July 2008Return made up to 18/06/08; full list of members (4 pages)
25 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 June 2007Return made up to 18/06/07; full list of members (2 pages)
28 June 2007Return made up to 18/06/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 July 2006Return made up to 18/06/06; full list of members (7 pages)
20 July 2006Return made up to 18/06/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 July 2005Return made up to 18/06/05; full list of members (7 pages)
20 July 2005Return made up to 18/06/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 July 2004Return made up to 18/06/04; full list of members (7 pages)
20 July 2004Return made up to 18/06/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 July 2003Return made up to 18/06/03; full list of members (7 pages)
5 July 2003Return made up to 18/06/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 June 2002Return made up to 18/06/02; full list of members (7 pages)
20 June 2002Return made up to 18/06/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 July 2000Return made up to 18/06/00; full list of members (6 pages)
17 July 2000Return made up to 18/06/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 July 1999Return made up to 18/06/99; full list of members (6 pages)
26 July 1999Return made up to 18/06/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 July 1997Return made up to 18/06/97; no change of members (4 pages)
18 July 1997Return made up to 18/06/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 July 1996Return made up to 18/06/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1996Return made up to 18/06/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 July 1995Return made up to 18/06/95; no change of members (4 pages)
27 July 1995Return made up to 18/06/95; no change of members (4 pages)