Company NamePhillagrate Limited
Company StatusDissolved
Company Number03257210
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 6 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameBarry George Pritchard
NationalityBritish
StatusClosed
Appointed13 December 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address7 Kilworth Avenue
Southend On Sea
Essex
SS1 2DS
Director NameJohn William Stevens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1997(12 months after company formation)
Appointment Duration4 years, 2 months (closed 27 November 2001)
RoleMetalworker
Correspondence Address25a Hartford Close
Rayleigh
Essex
SS6 9DQ
Director NameJamie Alfred West
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 25 April 1997)
RoleMetal Worker
Correspondence Address81 Pendle Drive
Basildon
Essex
SS14 3LU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Pak Accountancy
82 Oban Road
Southend On Sea
SS2 4JL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
26 June 2001Full accounts made up to 31 December 2000 (8 pages)
25 June 2001Application for striking-off (1 page)
20 December 2000Full accounts made up to 31 October 2000 (8 pages)
9 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Full accounts made up to 31 October 1999 (9 pages)
6 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1999Full accounts made up to 31 October 1998 (8 pages)
22 October 1998Return made up to 01/10/98; no change of members (4 pages)
27 January 1998Accounts made up to 31 October 1997 (4 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Return made up to 01/10/97; full list of members (6 pages)
13 June 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: 82 oban road southend essex SS2 45L (1 page)
20 February 1997Secretary resigned (1 page)
24 December 1996Ad 13/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Registered office changed on 24/12/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
24 December 1996New secretary appointed (2 pages)
1 October 1996Incorporation (20 pages)