Company NamePhillips Manufacturing Limited
Company StatusDissolved
Company Number02411170
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Peter Colin Phillips
NationalityBritish
StatusCurrent
Appointed04 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressCrud Y Gwynt Stryt Las
Rhosllanerchrugog
Wrexham
Clwyd
LL14 2HD
Wales
Director NameMr Peter Colin Phillips
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence AddressCrud Y Gwynt Stryt Las
Rhosllanerchrugog
Wrexham
Clwyd
LL14 2HD
Wales
Director NameMr Simon Lea Phillips
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence Address13 Offa View
Brynydd
Ponciau Wrexham
Clwyd
Ll11
Director NameMr Stephen Charles Phillips
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence Address16 Saxon Road
Gwersyllt
Wrexham
Clwyd
LL11 4SQ
Wales
Director NameMrs Anna Phillips
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration1 year (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressCrud Y Gwynt Stryt Las
Rhosllanerchrugog
Wrexham
Clwyd
LL14 2HD
Wales

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
11 June 1997Registered office changed on 11/06/97 from: 51 king street wrexham clwyd LL11 1LA (1 page)
10 June 1997Statement of affairs (9 pages)
10 June 1997Appointment of a voluntary liquidator (1 page)
10 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1996Return made up to 30/04/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 May 1995Return made up to 30/04/95; full list of members (6 pages)