Company NamePhilson Engineering Limited
Company StatusDissolved
Company Number00974989
CategoryPrivate Limited Company
Incorporation Date18 March 1970(54 years ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(22 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 29 March 2005)
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Secretary NameWilliam Robert Watson
NationalityBritish
StatusClosed
Appointed19 March 2002(32 years after company formation)
Appointment Duration3 years (closed 29 March 2005)
RoleCompany Director
Correspondence Address451 Cambusnethan Street
Wishaw
Lanarkshire
ML2 8PZ
Scotland
Director NameMr John Brian Davis
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(22 years, 2 months after company formation)
Appointment Duration11 months (resigned 03 May 1993)
RoleEngineer
Correspondence Address11 Hillside Rise
Guiseley
Leeds
West Yorkshire
LS20 9DJ
Director NameJack Goldthorpe
NationalityBritish
StatusResigned
Appointed05 June 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleEngineer
Correspondence Address506 Otley Road
Leeds
West Yorkshire
LS16 8AE
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Anthony Minnithorpe
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(22 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleEngineer
Correspondence Address3 St Helens Close
Adel
Leeds
West Yorkshire
LS16 8LS
Secretary NameMrs Joyce Francks
NationalityBritish
StatusResigned
Appointed05 June 1992(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address115 Bridge Street
Morley
Leeds
West Yorkshire
LS27 0EY
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed30 September 1996(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameJustin Parsons
NationalityBritish
StatusResigned
Appointed31 December 2000(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address18 The Nurseries
Easingwold
York
North Yorkshire
YO61 3LY

Location

Registered AddressClayton Works Midland Road
Hunslet
Leeds
West Yorkshire
LS10 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£554,882

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 July 2003Return made up to 05/06/03; full list of members (6 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001Return made up to 05/06/01; full list of members (6 pages)
27 June 2001New secretary appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
14 June 1999Return made up to 05/06/99; no change of members (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (12 pages)
25 July 1998Director resigned (1 page)
15 June 1998Return made up to 05/06/98; full list of members (6 pages)
18 August 1997Full accounts made up to 31 December 1996 (14 pages)
14 August 1997Registered office changed on 14/08/97 from: britannia mills gelderd rd birstall batley WF17 9QD (1 page)
11 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997Director's particulars changed (1 page)
7 October 1996Director resigned (1 page)
6 October 1996New secretary appointed;new director appointed (3 pages)
6 October 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 June 1996Return made up to 05/06/96; full list of members (8 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New secretary appointed (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (15 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 June 1995Return made up to 05/06/95; no change of members (8 pages)