About

Registered Number: 03329094
Date of Incorporation: 06/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2020 (3 years and 8 months ago)
Registered Address: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

Founded in 1997, Philmar Ltd has its registered office in Surrey, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Walkden, Jacqueline, Walkden, Russell William, Dew, Susan Patricia, Foster, Margaret Ann, Erangey, Anthony John, Hart, Susan Tanya Cynthia, Histed, Glyn Brendon Lee, Hussey, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKDEN, Russell William 01 June 1998 - 1
ERANGEY, Anthony John 07 March 1997 20 July 1999 1
HART, Susan Tanya Cynthia 06 March 1997 07 March 1997 1
HISTED, Glyn Brendon Lee 15 May 1998 20 July 1999 1
HUSSEY, Ian 01 June 1998 19 February 2014 1
Secretary Name Appointed Resigned Total Appointments
WALKDEN, Jacqueline 01 July 1999 - 1
DEW, Susan Patricia 06 March 1997 07 March 1997 1
FOSTER, Margaret Ann 07 March 1997 01 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2020
LIQ14 - N/A 20 May 2020
LIQ03 - N/A 30 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2020
LIQ10 - N/A 17 February 2020
AD01 - Change of registered office address 22 February 2019
RESOLUTIONS - N/A 21 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2019
LIQ02 - N/A 21 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 06 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 17 March 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 11 April 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 22 April 2010
AD01 - Change of registered office address 12 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
AA - Annual Accounts 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 16 June 1999
287 - Change in situation or address of Registered Office 20 May 1999
RESOLUTIONS - N/A 19 June 1998
RESOLUTIONS - N/A 19 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 26 February 1998
225 - Change of Accounting Reference Date 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.