Company NameTPHB Limited
Company StatusDissolved
Company Number04339432
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NameThe Pack Horse (Bolton) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Francis Alexander Lester Parkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2002(10 months after company formation)
Appointment Duration7 years, 9 months (closed 03 August 2010)
RoleConsultant
Country of ResidenceSpain
Correspondence Address10 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Secretary NameKevin Richards
NationalityBritish
StatusClosed
Appointed29 May 2006(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address6 St Georges Close
Knutsford
Cheshire
WA16 8GY
Director NamePaul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
71a The Common Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameFrancis Alexander Lester Parkinson
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Crosskeys Drive
Chorley
Lancashire
PR6 7TF
Director NameDavid Stephen Leathem
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 September 2003)
RoleAccountant
Correspondence Address395 Heysham Road
Heysham
Morecambe
Lancashire
LA3 2JH
Secretary NameDavid Stephen Leathem
NationalityBritish
StatusResigned
Appointed07 October 2002(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 September 2003)
RoleAccountant
Correspondence Address395 Heysham Road
Heysham
Morecambe
Lancashire
LA3 2JH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameR S Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2006)
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Location

Registered AddressSuite 43
275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
31 October 2008Compulsory strike-off action has been suspended (1 page)
31 October 2008Compulsory strike-off action has been suspended (1 page)
13 September 2007Registered office changed on 13/09/07 from: 10 bridgeman terrace wigan greater manchester WN1 8SX (1 page)
13 September 2007Registered office changed on 13/09/07 from: 10 bridgeman terrace wigan greater manchester WN1 8SX (1 page)
10 September 2007Company name changed the pack horse (bolton) LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed the pack horse (bolton) LIMITED\certificate issued on 10/09/07 (2 pages)
14 February 2007Return made up to 13/12/06; full list of members (6 pages)
14 February 2007Return made up to 13/12/06; full list of members (6 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
16 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2006Return made up to 13/12/05; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
20 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
18 January 2005Return made up to 13/12/04; full list of members (6 pages)
18 January 2005Return made up to 13/12/04; full list of members (6 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
1 July 2004Auditor's resignation (1 page)
1 July 2004Auditor's resignation (1 page)
14 January 2004Return made up to 13/12/03; full list of members (6 pages)
14 January 2004Return made up to 13/12/03; full list of members (6 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Declaration of assistance for shares acquisition (9 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: p k f 52 mount pleasant liverpool L3 5UN (1 page)
3 October 2003Declaration of assistance for shares acquisition (9 pages)
3 October 2003Registered office changed on 03/10/03 from: p k f 52 mount pleasant liverpool L3 5UN (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Particulars of mortgage/charge (4 pages)
1 October 2003Particulars of mortgage/charge (5 pages)
1 October 2003Particulars of mortgage/charge (5 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Director's particulars changed (2 pages)
15 January 2003Director's particulars changed (2 pages)
14 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 2003Return made up to 13/12/02; full list of members (8 pages)
25 November 2002Registered office changed on 25/11/02 from: 395 heysham road heysham morecambe lancashire LA3 2JH (1 page)
25 November 2002Registered office changed on 25/11/02 from: 395 heysham road heysham morecambe lancashire LA3 2JH (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
21 October 2002Registered office changed on 21/10/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
30 January 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 January 2002Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
13 December 2001Incorporation (18 pages)
13 December 2001Incorporation (18 pages)