Company NameP.H. Commissioning Specialists Ltd
Company StatusDissolved
Company Number06482888
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Higgins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address85 London Road
Lyme Green
Macclesfield
Cheshire
SK11 0JX
Secretary NameMrs Susan Higgins
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleAdministrator
Correspondence Address85 London Road
Lyme Green
Macclesfield
Cheshire
SK11 0JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Woodlands Parkway, Timperley
Altrincham
Cheshire
WA15 7QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Philip Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,497
Cash£8,155
Current Liabilities£43,029

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Application to strike the company off the register (3 pages)
14 May 2013Application to strike the company off the register (3 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(4 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Secretary's details changed for Mrs Susan Higgins on 24 January 2010 (1 page)
15 February 2010Director's details changed for Mr Philip Higgins on 24 January 2010 (2 pages)
15 February 2010Secretary's details changed for Mrs Susan Higgins on 24 January 2010 (1 page)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Philip Higgins on 24 January 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 February 2009Return made up to 24/01/09; full list of members (3 pages)
23 February 2009Secretary's change of particulars / susan higgins / 01/06/2008 (2 pages)
23 February 2009Director's change of particulars / philip higgins / 01/06/2008 (2 pages)
23 February 2009Director's Change of Particulars / philip higgins / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 206 buden berg house, now: hermitage court bancroft road; Area was: 34 woodfield road, now: hale; Post Code was: WA14 4RN, now: WA15 8BH; Country was: , now: united kingdom (2 pages)
23 February 2009Secretary's Change of Particulars / susan higgins / 01/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 7; Street was: 206 budenberg house, now: hermitage court bancroft road; Area was: 34 woodfield road, now: hale; Post Code was: WA14 4RN, now: WA15 8BH; Country was: , now: united kingdom (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (2 pages)
4 February 2008Ad 24/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 February 2008Ad 24/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 January 2008Incorporation (16 pages)
24 January 2008Incorporation (16 pages)