PH HOMES LIMITED

Register to unlock more data on OkredoRegister

PH HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02003672

Incorporation date

24/03/1986

Size

Full

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1986)
dot icon12/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon27/11/2017
First Gazette notice for voluntary strike-off
dot icon20/11/2017
Application to strike the company off the register
dot icon20/08/2017
Restoration by order of the court
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon15/07/2016
Application to strike the company off the register
dot icon28/03/2016
Termination of appointment of Ian Richard Smith as a director on 2016-02-15
dot icon28/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/10/2015
Statement by Directors
dot icon04/10/2015
Statement of capital on 2015-10-05
dot icon04/10/2015
Solvency Statement dated 29/09/15
dot icon04/10/2015
Resolutions
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
Full accounts 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
Full accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon03/10/2012
Full accounts 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
Full accounts 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
Full accounts 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
Full accounts made up to 2008-12-31
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon07/01/2009
Return made up to 24/11/08; full list of members
dot icon25/06/2008
Director appointed peter calveley
dot icon16/06/2008
Return made up to 24/11/07; full list of members
dot icon22/12/2007
Director resigned
dot icon02/11/2007
Full accounts 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
Full accounts made up to 2005-12-31
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Return made up to 22/11/05; full list of members
dot icon08/11/2005
Full accounts 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
Full accounts made up to 2003-12-31
dot icon05/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon03/10/2004
Declaration of satisfaction of mortgage/charge
dot icon03/10/2004
Particulars of mortgage/charge
dot icon13/06/2004
Director's particulars changed
dot icon22/12/2003
Return made up to 22/11/03; full list of members; amend
dot icon26/11/2003
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
Memorandum and Articles of Association
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
New secretary appointed
dot icon24/03/2002
Secretary resigned
dot icon24/03/2002
New director 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 icon28/03/2000
Return made up to 22/11/99; full list of members
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon18/07/1999
Full group accounts made up to 1998-08-31
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon07/04/1999
Resolutions
dot icon30/03/1999
Declaration of assistance for shares acquisition
dot icon30/03/1999
Declaration of assistance for shares acquisition
dot icon19/11/1998
Return made up to 22/11/98; full list of members
dot icon16/11/1998
Director resigned
dot icon08/11/1998
New director appointed
dot icon30/09/1998
Full group accounts made up to 1997-08-31
dot icon29/06/1998
Particulars of mortgage/charge
dot icon22/06/1998
Delivery ext'd 3 mth 31/08/97
dot icon16/06/1998
Declaration of assistance for shares acquisition
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Director resigned
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/03/1998
Memorandum and Articles of Association
dot icon22/03/1998
Resolutions
dot icon16/03/1998
Declaration of assistance for shares acquisition
dot icon16/03/1998
Declaration of assistance for shares acquisition
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 icon05/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Director resigned
dot icon26/01/1998
Miscellaneous
dot icon26/01/1998
Miscellaneous
dot icon07/01/1998
Resolutions
dot icon06/01/1998
Declaration of assistance for shares acquisition
dot icon06/01/1998
Declaration of assistance for shares acquisition
dot icon06/01/1998
Declaration of assistance for shares acquisition
dot icon06/01/1998
Declaration of assistance for shares acquisition
dot icon25/11/1997
Return made up to 22/11/97; full list of members
dot icon15/09/1997
Accounting reference date shortened from 31/10/97 to 31/08/97
dot icon25/08/1997
Certificate of re-registration from Public Limited Company to Private
dot icon25/08/1997
Re-registration of Memorandum and Articles
dot icon25/08/1997
Application for reregistration from PLC to private
dot icon25/08/1997
Resolutions
dot icon25/08/1997
Resolutions
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Director resigned
dot icon05/08/1997
New secretary appointed
dot icon26/07/1997
Director resigned
dot icon26/07/1997
Ad 23/07/97--------- £ si [email protected]=1446 £ ic 1375244/1376690
dot icon26/07/1997
Ad 23/07/97--------- £ si [email protected]=1754 £ ic 1373490/1375244
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Registered office changed on 14/07/97 from: 18 st cuthberts way darlington co durham DL1 1GB
dot icon13/07/1997
New secretary appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon01/07/1997
Ad 23/06/97--------- £ si [email protected]=600 £ ic 1372890/1373490
dot icon01/07/1997
Ad 23/06/97--------- £ si [email protected]=10400 £ ic 1362490/1372890
dot icon01/07/1997
Ad 23/06/97--------- £ si [email protected]=1542 £ ic 1360948/1362490
dot icon20/05/1997
£ ic 1390778/1360948 12/02/97 £ sr [email protected]=29830
dot icon20/05/1997
£ ic 1399778/1390778 10/03/97 £ sr [email protected]=9000
dot icon20/05/1997
£ ic 1403938/1399778 07/03/97 £ sr [email protected]=4160
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon02/05/1997
Full group accounts made up to 1996-10-31
dot icon05/01/1997
Director's particulars changed
dot icon09/12/1996
Return made up to 22/11/96; bulk list available separately
dot icon25/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon29/08/1996
Director resigned
dot icon10/06/1996
Resolutions
dot icon28/04/1996
Full group accounts made up to 1995-10-31
dot icon28/03/1996
Particulars of contract relating to shares
dot icon28/03/1996
Ad 08/03/96--------- £ si [email protected]=193 £ ic 1403544/1403737
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon26/11/1995
Return made up to 22/11/95; bulk list available separately
dot icon31/07/1995
New director appointed
dot icon03/04/1995
Director's particulars changed
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Particulars of contract relating to shares
dot icon20/03/1995
Ad 03/03/95--------- £ si [email protected]=128 £ ic 1337615/1337743
dot icon28/02/1995
Full group accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 22/11/94; bulk list available separately
dot icon25/04/1994
New director appointed
dot icon13/04/1994
Director's particulars changed
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon30/01/1994
Full group accounts made up to 1993-10-31
dot icon11/01/1994
New director appointed
dot icon11/01/1994
Return made up to 22/11/93; bulk list available separately
dot icon24/11/1993
Particulars of mortgage/charge
dot icon31/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Particulars of mortgage/charge
dot icon12/09/1993
Director resigned
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon25/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
Ad 28/06/93--------- £ si [email protected]=13235 £ ic 1324380/1337615
dot icon06/05/1993
Statement of affairs
dot icon06/05/1993
Ad 29/01/93--------- £ si [email protected]
dot icon12/04/1993
New director appointed
dot icon22/03/1993
Ad 29/01/93--------- £ si [email protected]=851 £ ic 1323529/1324380
dot icon28/02/1993
Director resigned
dot icon25/01/1993
Full group accounts made up to 1992-10-31
dot icon13/12/1992
Return made up to 22/11/92; bulk list available separately
dot icon13/10/1992
Registered office changed on 14/10/92 from: 1 norton court stockton on tees cleveland TS20 2BL
dot icon12/10/1992
New director appointed
dot icon10/08/1992
Ad 15/07/92--------- £ si [email protected]=799900 £ ic 200100/1000000
dot icon10/08/1992
Memorandum and Articles of Association
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
£ nc 500000/1800000 15/07/92
dot icon10/08/1992
S-div 15/07/92
dot icon10/08/1992
Location of register of members
dot icon16/07/1992
Listing of particulars
dot icon07/07/1992
Balance Sheet
dot icon07/07/1992
Re-registration of Memorandum and Articles
dot icon07/07/1992
Auditor's statement
dot icon07/07/1992
Auditor's report
dot icon07/07/1992
Declaration on reregistration from private to PLC
dot icon07/07/1992
Application for reregistration from private to PLC
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Certificate of re-registration from Private to Public Limited Company
dot icon01/06/1992
Ad 13/05/92--------- £ si 100@1=100 £ ic 200000/200100
dot icon22/04/1992
New director appointed
dot icon06/04/1992
Director resigned
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Secretary resigned
dot icon10/03/1992
New secretary appointed
dot icon10/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon02/02/1992
Memorandum and Articles of Association
dot icon20/01/1992
Resolutions
dot icon04/01/1992
Particulars of contract relating to shares
dot icon04/01/1992
Ad 18/12/91--------- £ si 199998@1=199998 £ ic 2/200000
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
£ nc 10000/500000 18/12/91
dot icon04/01/1992
New director appointed
dot icon22/12/1991
Full accounts made up to 1991-10-31
dot icon04/12/1991
Return made up to 22/11/91; full list of members
dot icon04/12/1991
Registered office changed on 05/12/91
dot icon13/10/1991
Particulars of mortgage/charge
dot icon11/10/1991
Declaration of satisfaction of mortgage/charge
dot icon10/10/1991
Particulars of mortgage/charge
dot icon03/10/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/08/1991
Full accounts made up to 1990-10-31
dot icon09/05/1991
Particulars of mortgage/charge
dot icon09/05/1991
Particulars of mortgage/charge
dot icon20/02/1991
Return made up to 22/11/90; full list of members
dot icon16/10/1990
Accounts for a small company made up to 1989-10-31
dot icon12/06/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon10/12/1989
Return made up to 22/11/89; full list of members
dot icon30/11/1989
Full accounts made up to 1988-10-31
dot icon21/09/1989
Particulars of mortgage/charge
dot icon21/09/1989
Particulars of mortgage/charge
dot icon21/09/1989
Particulars of mortgage/charge
dot icon21/09/1989
Particulars of mortgage/charge
dot icon21/09/1989
Particulars of mortgage/charge
dot icon21/09/1989
Particulars of mortgage/charge
dot icon26/01/1989
Return made up to 14/11/87; full list of members
dot icon26/01/1989
Return made up to 14/11/88; full list of members
dot icon26/01/1989
Registered office changed on 27/01/89 from: norton court 201 norton court stockton on tees cleveland TS20 2BL
dot icon11/01/1989
Secretary's particulars changed;director's particulars changed
dot icon11/01/1989
Registered office changed on 12/01/89 from: 19 hollywell green manor park estate eaglescliffe stockton on tees,cleveland
dot icon29/09/1988
Particulars of mortgage/charge
dot icon08/09/1988
Accounts made up to 1987-10-31
dot icon08/09/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon05/07/1988
Certificate of change of name
dot icon28/06/1988
Particulars of mortgage/charge
dot icon27/06/1988
Addendum to annual accounts
dot icon26/05/1988
Particulars of mortgage/charge
dot icon01/04/1988
Particulars of mortgage/charge
dot icon26/08/1987
Registered office changed on 27/08/87 from: 552 yarm road eaglescliffe stockton-on-tees cleveland TS16 obx
dot icon24/06/1987
Particulars of mortgage/charge
dot icon17/06/1987
Memorandum and Articles of Association
dot icon17/06/1987
Resolutions
dot icon30/10/1986
Registered office changed on 31/10/86 from: 17 widegate street london E1 7HP
dot icon30/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1986
Miscellaneous

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
Full
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
Kay, Dominic Jude
Director
30/06/2005 - 31/10/2014
237
Willis, Graeme
Director
06/09/2002 - 31/03/2005
93
Storey, John
Director
16/10/1998 - 26/02/2002
88
Heywood, Anthony George
Director
31/03/2005 - 13/12/2007
200
Smith, Ian Richard
Director
04/11/2013 - 15/02/2016
201

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 HOMES LIMITED

PH HOMES LIMITED is an(a) Dissolved company incorporated on 24/03/1986 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. There are currently 3 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 HOMES LIMITED?

toggle

PH HOMES LIMITED is currently Dissolved. It was registered on 24/03/1986 and dissolved on 12/02/2018.

Where is PH HOMES LIMITED located?

toggle

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

What does PH HOMES LIMITED do?

toggle

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

What is the latest filing for PH HOMES LIMITED?

toggle

The latest filing was on 12/02/2018: Final Gazette dissolved via voluntary strike-off.