Company NamePhilip Wear Associates Limited
Company StatusDissolved
Company Number04064347
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)
Dissolution Date17 August 2011 (12 years, 7 months ago)

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 Keith Robertshaw Wear
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressConcord House
Bessemer Way
Scunthorpe
North Lincolnshire
DN15 8XE
Secretary NameMr Philip Keith Robertshaw Wear
NationalityBritish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressConcord House
Bessemer Way
Scunthorpe
North Lincolnshire
DN15 8XE
Director NameMr David Redfearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 17 August 2011)
RoleProperty Consultant
Correspondence AddressHolme Forge
West Street, Gayles
Richmond
North Yorkshire
DL11 7JA
Director NameMr Nicholas Martin Greaves
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2011)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address33 Norman Street
West End
Leicester
Leicestershire
LE3 0BA
Director NameJames Keith Wear
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowcroft
Bentham
Lancaster
Lancashire
LA2 7LU
Director NameEdward James Winston Herring
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleSurveyor
Correspondence AddressField House
9 The Falconers, Redbourne
Gainsborough
DN21 4QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

17 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages)
29 November 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
30 May 2008Statement of affairs with form 4.19 (6 pages)
30 May 2008Statement of affairs with form 4.19 (6 pages)
30 May 2008Appointment of a voluntary liquidator (1 page)
30 May 2008Appointment of a voluntary liquidator (1 page)
30 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-21
(1 page)
30 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2008Registered office changed on 13/05/2008 from new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB (1 page)
13 May 2008Registered office changed on 13/05/2008 from new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB (1 page)
5 October 2007Return made up to 04/09/07; no change of members (7 pages)
5 October 2007Return made up to 04/09/07; no change of members (7 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 30 March 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 March 2006 (5 pages)
1 March 2007Return made up to 04/09/06; full list of members (7 pages)
1 March 2007Return made up to 04/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2006Total exemption small company accounts made up to 30 March 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 March 2005 (5 pages)
20 April 2006Return made up to 04/09/05; full list of members (7 pages)
20 April 2006Return made up to 04/09/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 April 2005Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page)
4 April 2005Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB (1 page)
15 September 2004Return made up to 04/09/04; full list of members (7 pages)
15 September 2004Return made up to 04/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 September 2003Return made up to 04/09/03; full list of members (7 pages)
26 September 2003Return made up to 04/09/03; full list of members (7 pages)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
15 October 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(7 pages)
15 October 2002Return made up to 04/09/02; full list of members (7 pages)
3 July 2002Registered office changed on 03/07/02 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
3 July 2002Secretary's particulars changed;director's particulars changed (2 pages)
3 July 2002Secretary's particulars changed;director's particulars changed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
25 January 2002Ad 16/01/02--------- £ si 759@1=759 £ ic 1/760 (2 pages)
25 January 2002Ad 16/01/02--------- £ si 759@1=759 £ ic 1/760 (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 November 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Return made up to 04/09/01; full list of members (6 pages)
6 July 2001Registered office changed on 06/07/01 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (2 pages)
6 July 2001Registered office changed on 06/07/01 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (2 pages)
29 January 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
29 January 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Incorporation (17 pages)
4 September 2000Secretary resigned (1 page)