Company NameP.H.V.H. Limited
Company StatusDissolved
Company Number03164447
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Roger Brian Allanson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLadybridge
74 Ladybridge Lane
Bolton
Lancashire
BL1 5DE
Secretary NameMr Roger Brian Allanson
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLadybridge
74 Ladybridge Lane
Bolton
Lancashire
BL1 5DE
Director NameHarry Alan Waring
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleEngineer
Correspondence Address2 Daisy Avenue
Farnworth
Bolton
Lancashire
BL4 0EJ
Director NameBrian Melvyn Allanson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 May 2003)
RoleRetired
Correspondence Address66 New Hall Lane
Heaton
Bolton
Lancashire
BL1 5LG

Location

Registered AddressChurchgate House
30 Churchgate
Bolton
Lancs.
BL1 1HS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
22 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 May 2003Director resigned (1 page)
27 February 2003Return made up to 26/02/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2002Return made up to 26/02/02; full list of members (6 pages)
22 February 2001Return made up to 26/02/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
21 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 February 1999Return made up to 26/02/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
23 February 1998Return made up to 26/02/98; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 28 February 1997 (4 pages)
1 April 1997Return made up to 26/02/97; full list of members (6 pages)
17 May 1996Accounting reference date notified as 28/02 (1 page)
17 May 1996Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1996Incorporation (23 pages)