Company NamePhilidas Manufacturing Ltd
Company StatusDissolved
Company Number08490070
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Thomas Francis Kirk
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool House Clarke Lane
Bollington
Macclesfield
Cheshire
SK10 5AH
Director NameKenneth Russell Lord
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Susan Elizabeth Doolin
100.00%
Ordinary

Financials

Year2014
Net Worth-£236
Cash£57,765
Current Liabilities£131,435

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 January 2015Appointment of Mr Thomas Francis Kirk as a director on 30 November 2014 (2 pages)
17 January 2015Appointment of Mr Thomas Francis Kirk as a director on 30 November 2014 (2 pages)
17 January 2015Termination of appointment of Kenneth Russell Lord as a director on 1 December 2014 (1 page)
17 January 2015Termination of appointment of Kenneth Russell Lord as a director on 1 December 2014 (1 page)
17 January 2015Termination of appointment of Kenneth Russell Lord as a director on 1 December 2014 (1 page)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2013Registration of charge 084900700001 (5 pages)
29 May 2013Registration of charge 084900700001 (5 pages)
16 April 2013Incorporation (46 pages)
16 April 2013Incorporation (46 pages)