Company NameP H Property Services Ltd
Company StatusDissolved
Company Number03241123
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameAdmiral Rodney Hotel Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBrian Kemp
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address32 Millford Avenue
Urmston
Manchester
M41 6JZ
Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(5 years after company formation)
Appointment Duration1 year, 11 months (closed 05 August 2003)
RoleFinancial Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameDavid Worsley
NationalityBritish
StatusClosed
Appointed31 August 2001(5 years after company formation)
Appointment Duration1 year, 11 months (closed 05 August 2003)
RoleFinancial Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1996(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Secretary NameDavid Worsley
NationalityBritish
StatusResigned
Appointed24 August 1996(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameMr James Robert Kevin Roberts
NationalityBritish
StatusResigned
Appointed31 October 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2001)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address278 Irlam Road
Urmston
Manchester
Lancashire
M41 6WE

Location

Registered AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
31 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
8 April 2002Full accounts made up to 31 August 2001 (10 pages)
30 November 2001New secretary appointed;new director appointed (3 pages)
30 November 2001Secretary resigned (1 page)
6 September 2001Return made up to 22/08/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 August 2000 (10 pages)
20 October 2000Return made up to 22/08/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 August 1999 (10 pages)
27 October 1999Return made up to 22/08/99; full list of members (5 pages)
1 February 1999Full accounts made up to 31 August 1998 (10 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
16 December 1998Company name changed admiral rodney hotel LIMITED\certificate issued on 17/12/98 (2 pages)
18 September 1998Return made up to 22/08/98; no change of members (5 pages)
2 January 1998Full accounts made up to 31 August 1997 (12 pages)
19 August 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1996New director appointed (3 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 71 princess street manchester M2 4HL (1 page)
9 October 1996New secretary appointed (2 pages)
30 August 1996Company name changed slatershelfco 320 LIMITED\certificate issued on 02/09/96 (2 pages)
22 August 1996Incorporation (18 pages)