Company NamePHIL Usher Ltd
Company StatusDissolved
Company Number01516870
CategoryPrivate Limited Company
Incorporation Date10 September 1980(43 years, 7 months ago)
Dissolution Date20 March 2012 (12 years ago)
Previous NamesStovebarn Limited and PHIL Usher Road Racing Limited

Business Activity

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

Directors

Director NameMr Philip Basil Usher
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(10 years, 10 months after company formation)
Appointment Duration20 years, 8 months (closed 20 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrandesburton Grange
Catfoss
Driffield
East Yorkshire
YO25 8EJ
Director NameMrs Suzanne Francis Usher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(21 years, 6 months after company formation)
Appointment Duration10 years (closed 20 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrandes Burton Grange
Catfoss Lane
Brandes Burton
E Yorks
YO25 8EJ
Secretary NameMrs Suzanne Francis Usher
NationalityBritish
StatusClosed
Appointed08 March 2002(21 years, 6 months after company formation)
Appointment Duration10 years (closed 20 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrandes Burton Grange
Catfoss Lane Brandes Burton
E Yorks
YO25 8EJ
Director NameMrs Anne Usher
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 March 2002)
RoleSecretary
Correspondence AddressThe Grange
Catfoss Lane Brandes Burton
Driffield
YO25 8DN
Secretary NameMrs Anne Usher
NationalityBritish
StatusResigned
Appointed07 July 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressThe Grange
Catfoss Lane Brandes Burton
Driffield
YO25 8DN

Location

Registered AddressBrandes Burton Grange
Catfoss Lane Brandes Burton
E Yorks
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Financials

Year2014
Turnover£4,373
Gross Profit£3,372
Net Worth£223
Cash£2,563
Current Liabilities£2,340

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 November 2011Application to strike the company off the register (3 pages)
25 November 2011Application to strike the company off the register (3 pages)
23 November 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
23 November 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(4 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(4 pages)
14 February 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
14 February 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
10 August 2010Secretary's details changed for Suzanne Francis Usher on 20 July 2010 (1 page)
10 August 2010Secretary's details changed for Suzanne Francis Usher on 20 July 2010 (1 page)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mrs Suzanne Francis Usher on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Suzanne Francis Usher on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Philip Basil Usher on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Philip Basil Usher on 20 July 2010 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
25 July 2009Return made up to 20/07/09; full list of members (10 pages)
25 July 2009Return made up to 20/07/09; full list of members (10 pages)
29 October 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
29 October 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
11 September 2008Return made up to 07/07/08; no change of members (5 pages)
11 September 2008Return made up to 07/07/08; no change of members (5 pages)
6 November 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
6 November 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
7 August 2007Return made up to 07/07/07; no change of members (7 pages)
7 August 2007Return made up to 07/07/07; no change of members
  • 363(287) ‐ Registered office changed on 07/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2006Total exemption full accounts made up to 30 September 2006 (13 pages)
4 December 2006Total exemption full accounts made up to 30 September 2006 (13 pages)
4 August 2006Return made up to 07/07/06; full list of members (7 pages)
4 August 2006Return made up to 07/07/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
23 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
16 August 2005Return made up to 07/07/05; full list of members (7 pages)
16 August 2005Return made up to 07/07/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 30 September 2004 (13 pages)
10 November 2004Total exemption full accounts made up to 30 September 2004 (13 pages)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
20 August 2003Return made up to 07/07/03; full list of members (7 pages)
20 August 2003Return made up to 07/07/03; full list of members (7 pages)
1 December 2002Total exemption full accounts made up to 30 September 2002 (13 pages)
1 December 2002Total exemption full accounts made up to 30 September 2002 (13 pages)
10 July 2002Return made up to 07/07/02; full list of members (7 pages)
10 July 2002Return made up to 07/07/02; full list of members (7 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
25 March 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
20 March 2002Secretary resigned;director resigned (1 page)
20 March 2002Secretary resigned;director resigned (1 page)
8 February 2002Company name changed phil usher road racing LIMITED\certificate issued on 08/02/02 (2 pages)
8 February 2002Company name changed phil usher road racing LIMITED\certificate issued on 08/02/02 (2 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
19 July 2001Return made up to 07/07/01; full list of members (6 pages)
19 July 2001Return made up to 07/07/01; full list of members (6 pages)
24 August 2000Return made up to 07/07/00; no change of members (6 pages)
24 August 2000Return made up to 07/07/00; no change of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
5 July 1999Return made up to 07/07/99; no change of members (4 pages)
5 July 1999Return made up to 07/07/99; no change of members (4 pages)
28 May 1999Full accounts made up to 30 September 1998 (9 pages)
28 May 1999Full accounts made up to 30 September 1998 (9 pages)
7 September 1998Registered office changed on 07/09/98 from: glenville lodge main street great hatfield east yorkshire HU11 4UY (1 page)
7 September 1998Registered office changed on 07/09/98 from: glenville lodge main street great hatfield east yorkshire HU11 4UY (1 page)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
17 July 1998Return made up to 07/07/98; full list of members (6 pages)
17 July 1998Return made up to 07/07/98; full list of members (6 pages)
17 July 1997Return made up to 07/07/97; full list of members (6 pages)
17 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1997Full accounts made up to 30 September 1996 (9 pages)
10 June 1997Full accounts made up to 30 September 1996 (9 pages)
21 July 1996Return made up to 07/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/96
(6 pages)
21 July 1996Return made up to 07/07/96; full list of members (6 pages)
1 June 1996Full accounts made up to 30 September 1995 (9 pages)
1 June 1996Full accounts made up to 30 September 1995 (9 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
19 July 1995Return made up to 07/07/95; no change of members (4 pages)
19 July 1995Return made up to 07/07/95; no change of members (4 pages)