Company NamePHT (UK) Limited
Company StatusDissolved
Company Number03614179
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePeter Horton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleTextile Supplier
Country of ResidenceUnited Kingdom
Correspondence Address55 Oldham Road
Denshaw
Oldham
Lancashire
OL4 3BH
Secretary NameChristine Horton
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleTextile Retailer
Correspondence Address55 Oldham Road
Denshaw
Oldham
Lancashire
OL4 3BH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address18 Greenacres Road
Greenacres Oldham
Lancashire
OL4 1HA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£285,448
Cash£8,165
Current Liabilities£194,684

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Compulsory strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
6 March 2007Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 October 2006Return made up to 12/08/06; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: blake house 11 high street lees oldham lancashire OL4 3BH (1 page)
26 October 2005Return made up to 12/08/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 October 2004Return made up to 12/08/04; full list of members (7 pages)
24 August 2003Return made up to 12/08/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 March 2002Return made up to 12/08/01; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 September 1999 (8 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
13 November 2001Registered office changed on 13/11/01 from: 18 greenacres oldham OL4 1HA (1 page)
9 October 2000Return made up to 12/08/00; full list of members (7 pages)
11 November 1999Return made up to 12/08/99; full list of members (6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
12 August 1998Incorporation (10 pages)