Company NameP.H. Decorating Ltd
DirectorPaul Houston
Company StatusDissolved
Company Number03581633
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Houston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(2 days after company formation)
Appointment Duration25 years, 9 months
RolePainting And Decorating
Correspondence Address42 Blackthorn Lane
Bacup
Lancashire
OL13 8EB
Secretary NameNorma Houston
NationalityBritish
StatusCurrent
Appointed17 June 1998(2 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address42 Blackthorn Lane
Bacup
Lancashire
OL13 8EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,464
Cash£565
Current Liabilities£35,124

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 January 2007Return of final meeting of creditors (1 page)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
10 February 2004Registered office changed on 10/02/04 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
28 January 2004Appointment of a liquidator (1 page)
24 October 2003Order of court to wind up (2 pages)
28 June 2002Return made up to 15/06/02; full list of members (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 August 2000Return made up to 15/06/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 30 June 1999 (5 pages)
28 June 1999Return made up to 15/06/99; full list of members (6 pages)
14 July 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Registered office changed on 14/07/98 from: brody lee kershaw 10 charlotte street, manchester M1 4EX (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Director resigned (1 page)
15 June 1998Incorporation (12 pages)