Company NamePhlocrite Limited
Company StatusDissolved
Company NumberSC063952
CategoryPrivate Limited Company
Incorporation Date25 January 1978(46 years, 3 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Derek James Watts
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1989(11 years, 5 months after company formation)
Appointment Duration28 years, 3 months (closed 03 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFernash Headley Heath Approach
Tadworth
Surrey
KT20 7LL
Director NameMrs Peggy Louisa Watts
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1989(11 years, 5 months after company formation)
Appointment Duration28 years, 3 months (closed 03 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFernash Headley Heath Approach
Tadworth
Surrey
KT20 7LL
Secretary NameMr Derek James Watts
NationalityBritish
StatusClosed
Appointed07 July 1989(11 years, 5 months after company formation)
Appointment Duration28 years, 3 months (closed 03 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFernash Headley Heath Approach
Tadworth
Surrey
KT20 7LL
Director NameMiss Beverley Watts
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1997(19 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 03 October 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address10a Minerva Road
Kingston
Surrey
KT1 2QA
Director NameMr David Warwick Watts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1997(19 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 03 October 2017)
RolePhotographer
Country of ResidenceEngland
Correspondence Address8 Killester Gardens
Worcester Park
Surrey
KT4 8TZ
Director NameIan Alexander Wray
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 1991)
RoleEngineer
Correspondence Address2 Ferry Row
Fairlie
Largs
Ayrshire
KA29 0AJ
Scotland

Contact

Websitephlocrite.com

Location

Registered Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

49 at £1Beverley Carol Watts
49.00%
Ordinary
49 at £1Mr David Warwick Watts
49.00%
Ordinary
1 at £1Derek James Watts
1.00%
Ordinary
1 at £1Peggy Louisa Watts
1.00%
Ordinary

Financials

Year2014
Net Worth£3,252
Cash£4,244
Current Liabilities£9,247

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(7 pages)
20 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(7 pages)
28 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
22 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
11 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
7 July 2011Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 7 July 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
20 June 2011Director's details changed for Mrs. Peggy Louisa Watts on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
20 June 2011Director's details changed for Mrs. Peggy Louisa Watts on 20 June 2011 (2 pages)
31 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
28 August 2010Director's details changed for Mr David Warwick Watts on 20 June 2010 (2 pages)
28 August 2010Director's details changed for Derek James Watts on 20 June 2010 (2 pages)
28 August 2010Director's details changed for Derek James Watts on 20 June 2010 (2 pages)
28 August 2010Director's details changed for Miss Beverley Watts on 20 June 2010 (2 pages)
28 August 2010Director's details changed for Miss Beverley Watts on 20 June 2010 (2 pages)
28 August 2010Director's details changed for Mr David Warwick Watts on 20 June 2010 (2 pages)
28 August 2010Director's details changed for Peggy Louisa Watts on 20 June 2010 (2 pages)
28 August 2010Director's details changed for Peggy Louisa Watts on 20 June 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
10 August 2009Return made up to 20/06/09; full list of members (5 pages)
10 August 2009Return made up to 20/06/09; full list of members (5 pages)
9 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 July 2008Director and secretary's change of particulars / derek watts / 14/07/2008 (1 page)
15 July 2008Director and secretary's change of particulars / derek watts / 14/07/2008 (1 page)
14 July 2008Return made up to 20/06/08; full list of members (5 pages)
14 July 2008Return made up to 20/06/08; full list of members (5 pages)
9 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
9 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
16 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
10 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 August 2005Return made up to 20/06/05; full list of members (9 pages)
10 August 2005Return made up to 20/06/05; full list of members (9 pages)
17 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
17 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 August 2004Return made up to 20/06/04; full list of members (9 pages)
4 August 2004Return made up to 20/06/04; full list of members (9 pages)
11 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
27 June 2003Return made up to 20/06/03; full list of members (9 pages)
27 June 2003Return made up to 20/06/03; full list of members (9 pages)
2 July 2002Return made up to 20/06/02; full list of members (9 pages)
2 July 2002Return made up to 20/06/02; full list of members (9 pages)
15 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
19 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
19 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 July 2001Return made up to 20/06/01; full list of members (8 pages)
10 July 2001Return made up to 20/06/01; full list of members (8 pages)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2000Full accounts made up to 30 September 1999 (11 pages)
13 January 2000Full accounts made up to 30 September 1999 (11 pages)
11 August 1999Full accounts made up to 30 September 1998 (11 pages)
11 August 1999Full accounts made up to 30 September 1998 (11 pages)
19 July 1999Return made up to 20/06/99; no change of members (6 pages)
19 July 1999Return made up to 20/06/99; no change of members (6 pages)
20 July 1998Return made up to 20/06/98; no change of members (4 pages)
20 July 1998Return made up to 20/06/98; no change of members (4 pages)
3 February 1998Full accounts made up to 30 September 1997 (10 pages)
3 February 1998Full accounts made up to 30 September 1997 (10 pages)
6 July 1997Return made up to 20/06/97; full list of members (6 pages)
6 July 1997Return made up to 20/06/97; full list of members (6 pages)
20 June 1997Full accounts made up to 30 September 1996 (11 pages)
20 June 1997Full accounts made up to 30 September 1996 (11 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
7 August 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1996Full accounts made up to 30 September 1995 (12 pages)
22 July 1996Full accounts made up to 30 September 1995 (12 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
27 June 1995Return made up to 20/06/95; full list of members (6 pages)
27 June 1995Return made up to 20/06/95; full list of members (6 pages)