Company NameProperty Hip Services Ltd
Company StatusDissolved
Company Number06123987
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulia Chandler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3, Jesmond Drive, Brandlesholme
Bury
Lancashire
BL8 1EE
Secretary NameZona Kelly
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3, Jesmond Drive
Brandlesholme
Bury
Lancashire
BL8 1EE
Director NameMr Steven Brian Fenton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3, Jesmond Drive, Brandlesholme
Bury
Lancashire
BL8 1EE

Location

Registered Address3, Jesmond Drive, Brandlesholme
Bury
Lancashire
BL8 1EE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Application to strike the company off the register (3 pages)
1 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(4 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(4 pages)
14 March 2011Director's details changed for Julia Chandler on 28 February 2011 (2 pages)
14 March 2011Director's details changed for Julia Chandler on 28 February 2011 (2 pages)
14 March 2011Director's details changed for Mr Steven Brian Fenton on 28 February 2011 (2 pages)
14 March 2011Director's details changed for Mr Steven Brian Fenton on 28 February 2011 (2 pages)
6 July 2010Director's details changed for Julia Chandler on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Julia Chandler on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Julia Chandler on 1 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Director's details changed for Mr Steven Brian Fenton on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Julia Chandler on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Julia Chandler on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Julia Chandler on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Steven Brian Fenton on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Steven Brian Fenton on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
28 January 2009Ad 27/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 January 2009Ad 27/01/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
27 January 2009Gbp nc 2/100 24/01/09 (2 pages)
27 January 2009Gbp nc 2/100\24/01/09 (2 pages)
11 August 2008Director appointed mr steven brian fenton (1 page)
11 August 2008Director appointed mr steven brian fenton (1 page)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 March 2008Return made up to 22/02/08; full list of members (3 pages)
10 March 2008Return made up to 22/02/08; full list of members (3 pages)
22 February 2007Incorporation (14 pages)
22 February 2007Incorporation (14 pages)