Company NamePhilips Of Thorne Limited
Company StatusDissolved
Company Number04825576
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 5 months ago)
Dissolution Date8 January 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Philip Martin Ward
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Westland Road
Kirkella
Hull
East Yorkshire
HU10 7PJ
Director NameSarah Elizabeth Ward
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCo Director
Correspondence Address4 Westland Road
Kirkella
Hull
East Yorkshire
HU10 7PJ
Secretary NameSarah Elizabeth Ward
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCo Director
Correspondence Address4 Westland Road
Kirkella
Hull
East Yorkshire
HU10 7PJ
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 20 years ago)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address4 Westland Road
Kirkella
Hull
East Yorkshire
HU10 7PJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£92,413
Gross Profit£30,248
Net Worth-£406
Current Liabilities£15,081

Accounts

Latest Accounts30 June 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (1 page)
11 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 July 2006Return made up to 08/07/06; full list of members (3 pages)
3 April 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
9 August 2005Return made up to 08/07/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
6 July 2004Return made up to 08/07/04; full list of members (7 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
21 July 2003Secretary resigned (1 page)