Company NamePh Research Services Limited
Company StatusDissolved
Company Number03684307
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameWebvalue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Pauline Elizabeth Hoath
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(2 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Wilton Street
Chadderton
Oldham
Lancashire
OL9 7NZ
Director NameMr Robert Leslie Hoath
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(3 weeks, 6 days after company formation)
Appointment Duration17 years, 10 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Wilton Street
Chadderton
Oldham
Lancashire
OL9 7NZ
Secretary NameMr Robert Leslie Hoath
NationalityBritish
StatusClosed
Appointed11 February 2000(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Wilton Street
Chadderton
Oldham
Lancashire
OL9 7NZ
Secretary NameShirley Ann Henderson
NationalityBritish
StatusResigned
Appointed04 January 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2000)
RoleCompany Director
Correspondence Address10 Zeta Street
Manchester
M9 4ZA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitephresearch.com

Location

Registered Address1a Wilton Street
Chadderton
Oldham
Lancashire
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Shareholders

1 at £1Paula Hoath
50.00%
Ordinary
1 at £1Robert Hoath
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,908
Current Liabilities£77,908

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 May 1999Delivered on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Director's details changed for Ms Pauline Elizabeth Hoath on 31 July 2014 (2 pages)
3 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Director's details changed for Mr Robert Leslie Hoath on 31 July 2014 (2 pages)
3 February 2015Secretary's details changed for Mr Robert Leslie Hoath on 31 July 2014 (1 page)
3 February 2015Director's details changed for Mr Robert Leslie Hoath on 31 July 2014 (2 pages)
3 February 2015Director's details changed for Ms Pauline Elizabeth Hoath on 31 July 2014 (2 pages)
3 February 2015Secretary's details changed for Mr Robert Leslie Hoath on 31 July 2014 (1 page)
3 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 December 2012Director's details changed for Paula Hoath on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Paula Hoath on 17 December 2012 (2 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Robert Hoath on 16 December 2009 (2 pages)
15 January 2010Director's details changed for Paula Hoath on 16 December 2009 (2 pages)
15 January 2010Director's details changed for Robert Hoath on 16 December 2009 (2 pages)
15 January 2010Director's details changed for Paula Hoath on 16 December 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 January 2009Return made up to 16/12/08; full list of members (4 pages)
2 January 2009Return made up to 16/12/08; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 16/12/07; no change of members (7 pages)
25 January 2008Return made up to 16/12/07; no change of members (7 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 16/12/06; full list of members (7 pages)
5 January 2007Return made up to 16/12/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 16/12/05; full list of members (7 pages)
19 January 2006Return made up to 16/12/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 16/12/04; full list of members (7 pages)
13 January 2005Return made up to 16/12/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 January 2003Return made up to 16/12/02; full list of members (7 pages)
8 January 2003Return made up to 16/12/02; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 January 2001Return made up to 16/12/00; full list of members (6 pages)
18 January 2001Return made up to 16/12/00; full list of members (6 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 2000Registered office changed on 18/08/00 from: the old bank 1A wilton street chadderton oldham lancashire OL9 7NZ (1 page)
18 August 2000Registered office changed on 18/08/00 from: the old bank 1A wilton street chadderton oldham lancashire OL9 7NZ (1 page)
11 January 2000Return made up to 16/12/99; full list of members (6 pages)
11 January 2000Return made up to 16/12/99; full list of members (6 pages)
24 December 1999Registered office changed on 24/12/99 from: 3 ascroft court peter street oldham OL1 1HP (1 page)
24 December 1999Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 1999Registered office changed on 24/12/99 from: 3 ascroft court peter street oldham OL1 1HP (1 page)
24 December 1999Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
19 January 1999Company name changed webvalue LIMITED\certificate issued on 20/01/99 (2 pages)
19 January 1999Company name changed webvalue LIMITED\certificate issued on 20/01/99 (2 pages)
12 January 1999Registered office changed on 12/01/99 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
16 December 1998Incorporation (10 pages)
16 December 1998Incorporation (10 pages)