Company NameThe Bea Phillips Practice Limited
Company StatusDissolved
Company Number03937594
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBeatrix Reita Phillips
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 17 February 2004)
RoleFinancial Advisor
Correspondence AddressOak Trees
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Secretary NameNeville Phillips
NationalityBritish
StatusClosed
Appointed17 March 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 17 February 2004)
RoleCompany Director
Correspondence AddressOak Trees
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address7th Floor
Sunlight House, Quay Street
Manchester
Lancashire
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,669
Current Liabilities£74,730

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
25 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 September 2003Application for striking-off (1 page)
20 March 2003Return made up to 01/03/03; full list of members (6 pages)
30 January 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
31 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 June 2001Return made up to 01/03/01; full list of members (6 pages)
16 March 2001Ad 14/02/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
1 March 2000Incorporation (16 pages)