Company NameP H Products Limited
Company StatusDissolved
Company Number03344286
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)
Previous NamesGweco 88 Limited and P H Smoke Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 23 February 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDelf Field Fold
Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusClosed
Appointed29 September 2006(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 23 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Arnold Corydon Meyer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 23 February 2010)
RoleCEO
Correspondence Address28607 Via D'Arezzo Drive
Bonita Springs
Florida 34135
United States
Director NameGerald Woelcke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed02 January 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 23 February 2010)
RoleChief Financial Officer
Correspondence Address12637 Little Palm Lane
Boca Raton
Florida 33428
United States
Director NameMr Timothy Harvey Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStone Acre
9 Stubham Rise, Middleton
Ilkley
West Yorkshire
LS29 0AP
Secretary NameSuzanne Berry
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLower Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QA
Director NameJohn Turnbull
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2002)
RoleManaging Director
Correspondence Address5 Hanover Close
Barton Seagrave
Northamptonshire
NN15 6GH
Secretary NameWilma Jean Harris
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressLimewood Lawson Street
Raunds
Wellingborough
Northamptonshire
NN9 6NG
Secretary NameMargaret Turnbull
NationalityBritish
StatusResigned
Appointed18 March 1998(11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 August 1998)
RoleSales Office Admin
Correspondence AddressThe Old Elm Tree 14 Meadow Close
Higham Ferrers
Northamptonshire
NN10 8HA
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed07 August 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameMr Anthony Frederick Welham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 April 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameMr John Maddison Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Briery Hall Farm
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameThomas Bluth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2000(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 2001)
RoleAttorney
Correspondence Address289 Landines Blvd
Weston
33327
United States
Director NameRobert Hersh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 September 2001)
RoleExecutive
Correspondence Address6700 Sw 88 Terrace
Miami
Florida
33156
Foreign
Director NameDean Rappaport
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 September 2001)
RoleExecutive
Correspondence Address11988 Classic Drive
Coral Springs
Florida 33071
United States
Director NameDavid Warren Sasnett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2002)
RoleAccountant
Correspondence Address16254 S.W.67 Court
Fort Lauderdale
Florida 33331
United States
Director NameRobert Lynn Skillen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 2002)
RoleChief Financial Officer
Correspondence AddressApt 510
7345 Fairway Drive
Miami Lakes
Florida 33014
Foreign
Director NameStephen Gerald Marble
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2006)
RoleChief Financial Officer
Correspondence Address10430 Sw 20 Street
Davie
Florida
Fl33324
United States
Director NameGary Rodney
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(7 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2005)
RoleCompany Director
Correspondence Address3101 Pierson Drive
Delray Beach
33483
Florida
Director NameRobert Varakian
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17555 Collins Avenue Apt 1703
Sunny Isles Beach
33160
Florida
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusResigned
Appointed15 April 2005(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameAnthony David Borzillo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(9 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleChief Financial Officer
Correspondence Address4026 N. Ocean Drive
Hollywood
Florida
33019
United States
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG

Location

Registered AddressC/O Ring Limited Gelderd Road
Leeds
LS12 6NB
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
30 October 2009Application to strike the company off the register (3 pages)
30 October 2009Application to strike the company off the register (3 pages)
22 April 2009Return made up to 03/04/09; full list of members (4 pages)
22 April 2009Return made up to 03/04/09; full list of members (4 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 August 2008Accounts made up to 30 September 2007 (6 pages)
25 April 2008Director's Change of Particulars / arnold meyer / 01/12/2007 / HouseName/Number was: , now: 28607; Street was: 12259 toscana way apartment 203, now: via d'arezzo drive (1 page)
25 April 2008Return made up to 03/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / arnold meyer / 01/12/2007 (1 page)
25 April 2008Return made up to 03/04/08; full list of members (4 pages)
24 April 2008Director's Change of Particulars / anthony morris / 06/12/2007 / HouseName/Number was: , now: delf field fold; Street was: 2 pine grove, now: kebroyd lane; Area was: worsley, now: kebroyd; Post Town was: manchester, now: sowerby bridge; Region was: , now: west yorkshire; Post Code was: M28 2QF, now: HX6 3HT; Country was: , now: united kingdom (1 page)
24 April 2008Director's change of particulars / anthony morris / 06/12/2007 (1 page)
2 August 2007Accounts made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 May 2007Return made up to 03/04/07; no change of members (8 pages)
30 May 2007Return made up to 03/04/07; no change of members (8 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
8 June 2006Accounts made up to 30 September 2005 (6 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
28 April 2006Return made up to 03/04/06; full list of members (7 pages)
28 April 2006Return made up to 03/04/06; full list of members (7 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 August 2005Accounts made up to 30 September 2004 (6 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
4 April 2005Return made up to 03/04/05; full list of members (9 pages)
4 April 2005Return made up to 03/04/05; full list of members (9 pages)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
3 August 2004Accounts made up to 30 September 2003 (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
15 April 2004Return made up to 03/04/04; full list of members (7 pages)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2003Full accounts made up to 30 September 2002 (14 pages)
16 June 2003Full accounts made up to 30 September 2002 (14 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
1 July 2002Declaration of assistance for shares acquisition (5 pages)
1 July 2002Declaration of assistance for shares acquisition (5 pages)
14 June 2002Particulars of mortgage/charge (16 pages)
14 June 2002Particulars of mortgage/charge (16 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
3 May 2002Full accounts made up to 30 September 2001 (15 pages)
3 May 2002Full accounts made up to 30 September 2001 (15 pages)
24 April 2002Return made up to 03/04/02; full list of members (7 pages)
24 April 2002Return made up to 03/04/02; full list of members (7 pages)
12 March 2002Auditor's resignation (2 pages)
12 March 2002Auditor's resignation (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
17 May 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 May 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
19 April 2001Return made up to 03/04/01; full list of members (8 pages)
19 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 September 2000New director appointed (2 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
1 September 2000Particulars of mortgage/charge (21 pages)
1 September 2000Particulars of mortgage/charge (21 pages)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Full accounts made up to 30 June 1999 (15 pages)
28 April 2000Full accounts made up to 30 June 1999 (15 pages)
7 April 2000Return made up to 03/04/00; full list of members (7 pages)
7 April 2000Return made up to 03/04/00; full list of members (7 pages)
29 April 1999Return made up to 03/04/99; no change of members (5 pages)
29 April 1999Return made up to 03/04/99; no change of members (5 pages)
9 April 1999Registered office changed on 09/04/99 from: unit C7 baird court park farm industrial estate wellingborough northamptonshire NN8 6QJ (1 page)
9 April 1999Registered office changed on 09/04/99 from: unit C7 baird court park farm industrial estate wellingborough northamptonshire NN8 6QJ (1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
19 August 1998Particulars of contract relating to shares (3 pages)
19 August 1998Ad 30/05/97--------- £ si 100000@1 (2 pages)
19 August 1998Ad 30/05/97--------- £ si 100000@1 (2 pages)
19 August 1998Particulars of contract relating to shares (3 pages)
19 August 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
19 August 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
14 August 1998Auditor's resignation (1 page)
14 August 1998Auditor's resignation (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
15 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
15 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Return made up to 03/04/98; full list of members (5 pages)
7 May 1998Return made up to 03/04/98; full list of members (5 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
9 June 1997Ad 30/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 June 1997Ad 30/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 June 1997Registered office changed on 08/06/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
8 June 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
22 May 1997Company name changed p h smoke products LIMITED\certificate issued on 23/05/97 (2 pages)
22 May 1997Company name changed p h smoke products LIMITED\certificate issued on 23/05/97 (2 pages)
6 May 1997Company name changed gweco 88 LIMITED\certificate issued on 06/05/97 (2 pages)
6 May 1997Company name changed gweco 88 LIMITED\certificate issued on 06/05/97 (2 pages)
3 April 1997Incorporation (19 pages)