PH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

PH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02670384

Incorporation date

10/12/1991

Size

Dormant

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1991)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon20/10/2015
Application to strike the company off the register
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon17/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon12/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-31
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon14/01/2014
Appointment of Maureen Claire Royston as a director
dot icon04/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon12/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon22/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon22/12/2008
Return made up to 24/11/08; full list of members
dot icon25/06/2008
Director appointed dr peter calveley
dot icon14/01/2008
Return made up to 24/11/07; full list of members
dot icon22/12/2007
Director resigned
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/11/2006
Return made up to 24/11/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/11/2005
Return made up to 22/11/05; full list of members
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/07/2005
Secretary resigned;director resigned
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
Director resigned
dot icon17/04/2005
Director resigned
dot icon07/12/2004
Return made up to 22/11/04; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/06/2004
Director's particulars changed
dot icon04/12/2003
Return made up to 22/11/03; full list of members
dot icon13/10/2003
Full accounts made up to 2002-08-31
dot icon17/08/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon18/12/2002
Return made up to 22/11/02; full list of members
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
New secretary appointed
dot icon01/10/2002
Registered office changed on 02/10/02 from: 145 cannon street london EC4N 5BQ
dot icon29/09/2002
Director resigned
dot icon29/09/2002
Director resigned
dot icon29/09/2002
Director resigned
dot icon29/09/2002
New director appointed
dot icon29/09/2002
New director appointed
dot icon29/09/2002
New director appointed
dot icon23/09/2002
Full accounts made up to 2001-08-31
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon13/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon19/06/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon24/03/2002
Secretary resigned
dot icon24/03/2002
New director appointed
dot icon24/03/2002
New secretary appointed
dot icon08/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon11/02/2002
Full accounts made up to 2000-08-31
dot icon20/12/2001
Return made up to 13/11/01; full list of members
dot icon09/12/2000
Return made up to 22/11/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-08-31
dot icon16/01/2000
Return made up to 22/11/99; full list of members
dot icon06/12/1999
Full accounts made up to 1998-08-31
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon07/04/1999
Resolutions
dot icon30/03/1999
Memorandum and Articles of Association
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Declaration of assistance for shares acquisition
dot icon18/11/1998
Return made up to 22/11/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon18/06/1998
Director resigned
dot icon18/06/1998
Director resigned
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/03/1998
Memorandum and Articles of Association
dot icon16/03/1998
Declaration of assistance for shares acquisition
dot icon15/03/1998
Resolutions
dot icon08/03/1998
Certificate of change of name
dot icon07/01/1998
Resolutions
dot icon06/01/1998
Declaration of assistance for shares acquisition
dot icon25/11/1997
Return made up to 22/11/97; change of members
dot icon15/09/1997
Accounting reference date shortened from 31/10/97 to 31/08/97
dot icon26/07/1997
Director resigned
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Registered office changed on 11/07/97 from: 18 st cuthberts way darlington co durham DL1 1GB
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon04/06/1997
Director resigned
dot icon06/02/1997
Full accounts made up to 1996-10-31
dot icon08/01/1997
New director appointed
dot icon05/01/1997
Director resigned
dot icon02/12/1996
Return made up to 22/11/96; full list of members
dot icon29/08/1996
Director resigned
dot icon14/03/1996
Full accounts made up to 1995-10-31
dot icon26/11/1995
Return made up to 22/11/95; no change of members
dot icon12/09/1995
New director appointed
dot icon31/07/1995
New director appointed
dot icon28/02/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 22/11/94; no change of members
dot icon13/04/1994
Director's particulars changed
dot icon30/01/1994
Full accounts made up to 1993-10-31
dot icon04/01/1994
Return made up to 22/11/93; full list of members
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon04/07/1993
Particulars of mortgage/charge
dot icon12/04/1993
Director resigned
dot icon12/04/1993
Director resigned
dot icon12/04/1993
New director appointed
dot icon26/01/1993
Full accounts made up to 1992-10-31
dot icon07/12/1992
Return made up to 22/11/92; full list of members
dot icon12/10/1992
Registered office changed on 13/10/92 from: the willows 3 norton court stockton on tees clevevland TS20 2BL
dot icon20/09/1992
New director appointed
dot icon11/08/1992
Statement of affairs
dot icon11/08/1992
Ad 13/05/92--------- £ si 98@1
dot icon30/07/1992
Accounting reference date notified as 31/10
dot icon25/06/1992
Ad 13/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon03/06/1992
Nc inc already adjusted 12/05/92
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon28/05/1992
New secretary appointed
dot icon28/05/1992
Secretary resigned
dot icon26/05/1992
Particulars of mortgage/charge
dot icon15/12/1991
Secretary resigned
dot icon10/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Graeme
Director
05/09/2002 - 30/03/2005
93
Heywood, Anthony George
Director
30/03/2005 - 12/12/2007
200
Stonehouse, David Coulson
Director
23/07/1995 - 30/07/1996
60
Kay, Dominic Jude
Secretary
29/06/2005 - 15/06/2014
173
Crowe, Geoffrey Michael
Director
05/09/2002 - 29/06/2005
99

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PH DEVELOPMENTS LIMITED

PH DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 10/12/1991 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PH DEVELOPMENTS LIMITED?

toggle

PH DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 10/12/1991 and dissolved on 18/01/2016.

Where is PH DEVELOPMENTS LIMITED located?

toggle

PH DEVELOPMENTS LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does PH DEVELOPMENTS LIMITED do?

toggle

PH DEVELOPMENTS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.