Company NamePhilthy Rich Management Limited
Company StatusDissolved
Company Number03808480
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr John Roddison
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 05 November 2002)
RoleChartered Accountant
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Director NameRichard George Alexander Evans
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Green End Road
Chiswick
London
W4 1AJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePhilip Long
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleA & R Executive
Correspondence Address2/14 Park Terrace
The Park
Nottingham
Nottinghamshire
NG1 5DN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2002Application for striking-off (1 page)
30 May 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
27 September 2001Director resigned (1 page)
15 August 2001Return made up to 16/07/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 September 2000Return made up to 16/07/00; full list of members (6 pages)
20 September 2000Ad 16/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
25 August 1999New director appointed (2 pages)
16 July 1999Incorporation (18 pages)