Company NamePhillips Macandrew Limited
Company StatusDissolved
Company Number03598433
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameGwen Milliard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 April 2004)
RoleSales Manager
Correspondence Address2 Hartford Close
Sandbach
Cheshire
CW11 1ZU
Director NamePhilip Stanley Milliard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 April 2004)
RoleEngineer
Correspondence Address2 Hartford Close
Sandbach
Cheshire
CW11 1ZU
Secretary NamePhilip Stanley Milliard
NationalityBritish
StatusClosed
Appointed24 July 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 April 2004)
RoleEngineer
Correspondence Address2 Hartford Close
Sandbach
Cheshire
CW11 1ZU
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
CR0 1DQ
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
CR0 1DQ

Location

Registered AddressTower Business Centre
Portland Tower Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,103
Cash£14,022
Current Liabilities£78,398

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
13 November 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
9 October 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: unit 53 dinting dale works glossop derbyshire SK13 9LF (1 page)
15 March 2001Return made up to 15/07/99; full list of members (6 pages)
15 March 2001Location of register of members (1 page)
15 March 2001Return made up to 15/07/00; full list of members (4 pages)
15 March 2001Accounts for a small company made up to 31 July 1999 (4 pages)
15 March 2001Registered office changed on 15/03/01 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page)
14 March 2001Restoration by order of the court (2 pages)
14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
17 November 1998Director's particulars changed (1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (2 pages)
15 July 1998Incorporation (15 pages)