PHM DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

PHM DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02176883

Incorporation date

12/10/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1987)
dot icon22/11/2012
Final Gazette dissolved following liquidation
dot icon22/08/2012
Administrator's progress report to 2012-08-20
dot icon22/08/2012
Notice of move from Administration to Dissolution on 2012-08-20
dot icon21/08/2012
Administrator's progress report to 2012-07-25
dot icon22/03/2012
Administrator's progress report to 2012-01-25
dot icon22/03/2012
Notice of extension of period of Administration
dot icon27/02/2012
Administrator's progress report to 2012-01-25
dot icon29/01/2012
Notice of appointment of replacement/additional administrator
dot icon29/01/2012
Notice of vacation of office by administrator
dot icon30/08/2011
Administrator's progress report to 2011-07-25
dot icon30/08/2011
Notice of extension of period of Administration
dot icon04/07/2011
Administrator's progress report to 2011-03-02
dot icon04/07/2011
Insolvency filing
dot icon13/01/2011
Notice of deemed approval of proposals
dot icon02/12/2010
Statement of affairs with form 2.14B
dot icon01/11/2010
Statement of administrator's proposal
dot icon15/09/2010
Registered office address changed from Turner Crescent Loomer Road Industrial Estate Newcastle Under Lyme ST5 7JZ on 2010-09-16
dot icon13/09/2010
Appointment of an administrator
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon12/11/2009
Director's details changed for Nicole Suzanne Jackson on 2009-11-13
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 14/10/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed nicole suzanne jackson
dot icon23/06/2008
Appointment Terminated Director graham thomas
dot icon02/12/2007
Return made up to 14/10/07; full list of members
dot icon21/06/2007
Accounts for a small company made up to 2006-12-31
dot icon27/11/2006
Director's particulars changed
dot icon27/11/2006
Return made up to 14/10/06; full list of members
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon28/12/2005
Registered office changed on 29/12/05 from: turner crescent loomer road industrial estate chesterton newcastle under lyme staffordshire ST5 7JZ
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
New secretary appointed
dot icon19/12/2005
Return made up to 14/10/05; full list of members
dot icon18/07/2005
Registered office changed on 19/07/05 from: 10 newcastle street burslem stoke-on-trent staffordshire ST6 3QF
dot icon22/05/2005
Accounts for a small company made up to 2004-12-31
dot icon30/11/2004
New director appointed
dot icon24/10/2004
Return made up to 14/10/04; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2003-12-31
dot icon23/10/2003
Return made up to 14/10/03; full list of members
dot icon11/05/2003
Accounts for a small company made up to 2002-12-31
dot icon06/11/2002
Return made up to 14/10/02; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon22/05/2002
Accounts for a small company made up to 2001-12-31
dot icon24/10/2001
Return made up to 14/10/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon26/11/2000
Return made up to 14/10/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/11/1999
Return made up to 14/10/99; no change of members
dot icon01/04/1999
Accounts for a small company made up to 1998-12-31
dot icon01/04/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 14/10/98; full list of members
dot icon03/12/1998
Director's particulars changed
dot icon16/06/1998
Statement of affairs
dot icon16/06/1998
Ad 31/03/98--------- £ si 100@1=100 £ ic 100/200
dot icon28/04/1998
Ad 31/03/98--------- £ si 1@1=1 £ ic 99/100
dot icon27/10/1997
Return made up to 14/10/97; no change of members
dot icon25/10/1997
Accounts for a small company made up to 1997-03-31
dot icon05/11/1996
Return made up to 14/10/96; no change of members
dot icon05/11/1996
Director resigned
dot icon26/10/1996
Accounts for a small company made up to 1996-03-31
dot icon07/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/10/1995
Return made up to 14/10/95; full list of members
dot icon16/10/1995
Registered office changed on 17/10/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Accounts for a small company made up to 1994-03-31
dot icon30/10/1994
Return made up to 14/10/94; full list of members
dot icon30/10/1994
Registered office changed on 31/10/94
dot icon01/02/1994
New director appointed
dot icon28/11/1993
Director resigned
dot icon17/11/1993
Return made up to 14/10/93; no change of members
dot icon07/09/1993
Accounts for a small company made up to 1993-03-31
dot icon16/12/1992
Secretary resigned;new secretary appointed
dot icon08/12/1992
Accounts for a small company made up to 1992-03-31
dot icon25/10/1992
Return made up to 14/10/92; full list of members
dot icon11/11/1991
Return made up to 14/10/91; no change of members
dot icon14/10/1991
Accounts for a small company made up to 1991-03-31
dot icon12/11/1990
Accounts for a small company made up to 1990-03-31
dot icon12/11/1990
Return made up to 14/10/90; full list of members
dot icon01/10/1990
Particulars of mortgage/charge
dot icon08/01/1990
Accounts for a small company made up to 1989-03-31
dot icon08/01/1990
Return made up to 27/12/89; full list of members
dot icon19/11/1989
Ad 16/10/89--------- £ si 97@1=97 £ ic 2/99
dot icon19/10/1989
New director appointed
dot icon23/04/1989
Registered office changed on 24/04/89 from: glebe court stoke on trent ST4 1HJ
dot icon12/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Graham
Director
01/04/2006 - 30/05/2008
2
Eyers, Mark Alexander Livingstone
Director
01/12/1993 - 31/12/1995
5
Jackson, Nicole Suzanne
Director
30/05/2008 - Present
-
Hulson, Simon Nicholas
Director
16/11/2004 - Present
4
Hulson, Rosaline Susan
Secretary
02/11/1992 - 15/12/2005
-

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 PHM DISTRIBUTION LIMITED

PHM DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 12/10/1987 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. 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 PHM DISTRIBUTION LIMITED?

toggle

PHM DISTRIBUTION LIMITED is currently Dissolved. It was registered on 12/10/1987 and dissolved on 22/11/2012.

Where is PHM DISTRIBUTION LIMITED located?

toggle

PHM DISTRIBUTION LIMITED is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does PHM DISTRIBUTION LIMITED do?

toggle

PHM DISTRIBUTION LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for PHM DISTRIBUTION LIMITED?

toggle

The latest filing was on 22/11/2012: Final Gazette dissolved following liquidation.