Company NamePHL Property Services Limited
Company StatusDissolved
Company Number04829198
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameHLW 208 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMary Ling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMrs Harriet Jane Mott
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kelmscott Road
London
SW11 6QY
Secretary NameMr Paul Fitzgerald
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressThe Rise 5 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NamePaul Simpson
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address69 Eckington Road
Coal Aston
Derbyshire
S18 3AU

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,412
Cash£229
Current Liabilities£3,641

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 December 2009Application to strike the company off the register (3 pages)
29 December 2009Application to strike the company off the register (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Return made up to 10/07/08; full list of members (4 pages)
12 August 2008Return made up to 10/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 September 2007Return made up to 10/07/07; full list of members (3 pages)
19 September 2007Return made up to 10/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2007Registered office changed on 31/05/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
31 May 2007Registered office changed on 31/05/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
11 August 2006Return made up to 10/07/06; full list of members (7 pages)
11 August 2006Return made up to 10/07/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
15 July 2005Amended accounts made up to 31 July 2004 (4 pages)
15 July 2005Amended accounts made up to 31 July 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 August 2004Return made up to 10/07/04; full list of members (7 pages)
3 August 2004Return made up to 10/07/04; full list of members (7 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
30 August 2003New director appointed (1 page)
30 August 2003New director appointed (1 page)
30 August 2003New director appointed (1 page)
30 August 2003New director appointed (1 page)
27 August 2003Company name changed hlw 208 LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed hlw 208 LIMITED\certificate issued on 27/08/03 (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (4 pages)
14 August 2003New director appointed (4 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
10 July 2003Incorporation (15 pages)