Hyde
Cheshire
SK14 1AH
Director Name | John Phillips |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 462 Bolton Road Westhoughton Bolton BL5 3BQ |
Director Name | Valerie Phillips |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 462 Bolton Road Westhoughton Bolton BL5 3BQ |
Secretary Name | Valerie Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 462 Bolton Road Westhoughton Bolton BL5 3BQ |
Director Name | Mr Paul Andrew Phillips |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 17 Forest Drive Westhoughton Bolton BL5 3DH |
Director Name | Anthony John Phillips |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(28 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snydale Hall Farm Bolton Road, Westhoughton Bolton BL5 3BQ |
Secretary Name | Lynn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 February 2016) |
Role | Company Director |
Correspondence Address | Fallows End 17 Forest Drive Westhoughton Bolton Lancashire BL5 3DH |
Website | www.phillipsjoinery.com/ |
---|---|
Telephone | 01942 814005 |
Telephone region | Wigan |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
175 at £1 | John Phillips 8.75% Ordinary A |
---|---|
175 at £1 | Valerie Phillips 8.75% Ordinary A |
100 at £1 | Anthony John Phillips 5.00% Ordinary |
100 at £1 | Lynn Phillips 5.00% Ordinary |
700 at £1 | John Phillips 35.00% Ordinary |
700 at £1 | Valerie Phillips 35.00% Ordinary |
25 at £1 | Anthony John Phillips 1.25% Ordinary B |
25 at £1 | Lynn Phillips 1.25% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £44,332 |
Cash | £35,270 |
Current Liabilities | £300,539 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 February 2016 | Delivered on: 8 February 2016 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
9 August 2016 | Registered office address changed from Woodhead House 44 - 46 Market Street Hyde Cheshire SK14 1AH England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 9 August 2016 (1 page) |
9 February 2016 | Registered office address changed from 17 Forest Drive Westhoughton Bolton BL5 3DH England to Woodhead House 44 - 46 Market Street Hyde Cheshire SK14 1AH on 9 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Anthony John Phillips as a director on 3 February 2016 (1 page) |
8 February 2016 | Termination of appointment of John Phillips as a director on 1 December 2014 (1 page) |
8 February 2016 | Registration of charge 010516140001, created on 5 February 2016 (17 pages) |
8 February 2016 | Appointment of Mr Paul Norris as a director on 3 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Valerie Phillips as a director on 3 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Lynn Phillips as a secretary on 3 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Wellington Sawmill Wellington Street Westhoughton Bolton BL5 3YW to 17 Forest Drive Westhoughton Bolton BL5 3DH on 5 February 2016 (1 page) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Termination of appointment of Paul Phillips as a director (1 page) |
20 September 2010 | Director's details changed for John Phillips on 18 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Director's details changed for Valerie Phillips on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Anthony John Phillips on 18 September 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 May 2010 | Appointment of Lynn Phillips as a secretary (3 pages) |
28 May 2010 | Termination of appointment of Valerie Phillips as a secretary (2 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
5 October 2006 | Return made up to 18/09/06; full list of members (4 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 308 deane church lane bolton BL3 4EU (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Return made up to 18/09/05; full list of members
|
28 September 2004 | Return made up to 18/09/04; full list of members (9 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 June 2004 | Ad 09/06/04--------- £ si 400@1=400 £ ic 1600/2000 (2 pages) |
21 June 2004 | Nc inc already adjusted 09/06/04 (1 page) |
21 June 2004 | Resolutions
|
25 September 2003 | Return made up to 18/09/03; full list of members (9 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 April 2002 | Resolutions
|
21 September 2001 | Return made up to 18/09/01; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 October 2000 | Return made up to 18/09/00; full list of members
|
13 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Return made up to 18/09/99; no change of members
|
15 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Return made up to 18/09/97; full list of members
|
1 November 1996 | Return made up to 18/09/96; no change of members
|
16 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 September 1995 | Return made up to 18/09/95; no change of members
|