Company NamePHIL Jones Limited
Company StatusDissolved
Company Number03669955
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Phillip Alban Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Farm Cottage
103 Mottram Road Broadbottom
Hyde
Cheshire
SK14 6BB
Secretary NameColin Duncan Sinclair
NationalityBritish
StatusClosed
Appointed20 November 2000(2 years after company formation)
Appointment Duration1 year, 11 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address8 Moss Bridge
Moss Bridge Lane, Lathom
Ormskirk
Lancashire
L40 4BE
Secretary NameBarbara Mary Taylor Jones
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHarewood Farm Cottage
103 Mottram Road
Broadbottom
Cheshire
SK14 6BB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLawnhurst
826 Wilmslow Road
Didsbury
Manchester
M20 2RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,970
Cash£121
Current Liabilities£19,821

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 January 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
5 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 December 2000New secretary appointed (2 pages)
9 December 1999Return made up to 18/11/99; full list of members (6 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
24 November 1998Secretary resigned (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
24 November 1998New director appointed (2 pages)
18 November 1998Incorporation (10 pages)