About

Registered Number: 02961666
Date of Incorporation: 24/08/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: EDDISONS, Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Based in Leeds, Philip Davies & Sons Ltd was registered on 24 August 1994, it's status is listed as "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUMPHREY, John Ashton 17 December 2014 - 1
HOLMES, Sarah 24 August 2012 17 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
RESOLUTIONS - N/A 30 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2017
SH19 - Statement of capital 30 October 2017
CAP-SS - N/A 30 October 2017
CS01 - N/A 07 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 14 October 2015
AP03 - Appointment of secretary 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AA01 - Change of accounting reference date 04 June 2015
MR04 - N/A 10 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 04 June 2014
AA01 - Change of accounting reference date 03 June 2014
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 25 February 2013
AA01 - Change of accounting reference date 10 October 2012
AR01 - Annual Return 24 September 2012
AA01 - Change of accounting reference date 11 September 2012
AD01 - Change of registered office address 11 September 2012
AP01 - Appointment of director 11 September 2012
AP03 - Appointment of secretary 10 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 15 March 2007
225 - Change of Accounting Reference Date 17 November 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 20 September 2001
225 - Change of Accounting Reference Date 13 July 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 13 November 1998
287 - Change in situation or address of Registered Office 01 September 1998
225 - Change of Accounting Reference Date 28 August 1998
AA - Annual Accounts 24 July 1998
363a - Annual Return 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
AA - Annual Accounts 21 April 1997
363a - Annual Return 30 September 1996
287 - Change in situation or address of Registered Office 02 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 08 November 1995
288 - N/A 25 October 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 August 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.