Company NamePhilosun Limited
Company StatusDissolved
Company Number05626831
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Joan Maureen Perry
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Advie Place
Mount Florida
Glasgow
G42 9XE
Scotland
Secretary NameAnn Marie Perry
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address41 Shankland Road
Greenock
Renfrewshire
PA15 2QR
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,442
Cash£17,455
Current Liabilities£14,013

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
31 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(5 pages)
31 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(5 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 September 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
19 September 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
10 March 2008Director's change of particulars / joan perry / 10/03/2008 (1 page)
10 March 2008Director's Change of Particulars / joan perry / 10/03/2008 / HouseName/Number was: , now: 3A; Street was: flat b 193 westburn road, now: advie place; Post Town was: aberdeen, now: mount florida; Region was: aberdeenshire, now: glasgow; Post Code was: AB25 2QE, now: G42 9XE; Country was: , now: united kingdom (1 page)
27 December 2007Return made up to 17/11/07; full list of members (3 pages)
27 December 2007Return made up to 17/11/07; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
23 November 2006Return made up to 17/11/06; full list of members (3 pages)
23 November 2006Return made up to 17/11/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
7 April 2006Ad 08/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2006New director appointed (1 page)
7 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
7 April 2006Ad 08/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2006New director appointed (1 page)
7 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 November 2005Incorporation (9 pages)
17 November 2005Incorporation (9 pages)