Company NamePHP Accramach Engineering Limited
Company StatusDissolved
Company Number02327964
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John David Barrett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Highfield Road
Billericay
Essex
CM11 2PE
Director NameMr Russell David Sullivan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bonningtons
Brentwood
Essex
CM13 2TL
Secretary NameMr Russell David Sullivan
NationalityBritish
StatusClosed
Appointed11 February 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bonningtons
Brentwood
Essex
CM13 2TL
Director NameRichard Gordon Hendry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address7 Greenfield Drive
Great Tey
Colchester
Essex
CO6 1AA
Director NamePeter Stanley Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 February 2009)
RoleCompany Director
Correspondence Address66 Highfields
Great Yeldham
Halstead
Essex
CO9 4QH
Secretary NameRichard Gordon Hendry
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address7 Greenfield Drive
Great Tey
Colchester
Essex
CO6 1AA
Director NameHelen May Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 2009)
RoleSecretary
Correspondence Address66 Highfields
Great Yeldham
Halstead
Essex
CO9 4QH
Secretary NameHelen May Smith
NationalityBritish
StatusResigned
Appointed16 May 2001(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 2009)
RoleSecretary
Correspondence Address66 Highfields
Great Yeldham
Halstead
Essex
CO9 4QH

Location

Registered Address64,Broton Industrial Estate
Halstead
Essex
CO9 1HB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Financials

Year2014
Net Worth£106,973
Cash£53,513
Current Liabilities£41,651

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2010Compulsory strike-off action has been suspended (1 page)
13 March 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2009Appointment Terminated Director and Secretary helen smith (1 page)
19 March 2009Director appointed russell david sullivan (2 pages)
19 March 2009Appointment Terminated Director peter smith (1 page)
19 March 2009Secretary appointed russell david sullivan (2 pages)
19 March 2009Appointment terminated director and secretary helen smith (1 page)
19 March 2009Appointment terminated director peter smith (1 page)
19 March 2009Director appointed john david barrett (2 pages)
19 March 2009Director appointed russell david sullivan (2 pages)
19 March 2009Director appointed john david barrett (2 pages)
19 March 2009Secretary appointed russell david sullivan (2 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
23 October 2007Location of register of members (1 page)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2006Return made up to 26/09/06; full list of members (2 pages)
1 November 2006Return made up to 26/09/06; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (3 pages)
4 October 2005Return made up to 26/09/05; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2004Return made up to 26/09/04; full list of members (7 pages)
5 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2002Return made up to 26/09/02; full list of members (8 pages)
27 October 2002Return made up to 26/09/02; full list of members (8 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 October 2001Return made up to 26/09/01; full list of members (7 pages)
23 October 2001Return made up to 26/09/01; full list of members (7 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
11 June 2001£ ic 102/51 16/05/01 £ sr 51@1=51 (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001£ ic 102/51 16/05/01 £ sr 51@1=51 (1 page)
11 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Return made up to 26/09/00; full list of members (7 pages)
29 September 2000Return made up to 26/09/00; full list of members (7 pages)
6 December 1999Return made up to 26/09/99; full list of members (7 pages)
6 December 1999Return made up to 26/09/99; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Return made up to 26/09/98; full list of members (6 pages)
25 September 1998Return made up to 26/09/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 October 1997Return made up to 26/09/97; no change of members (4 pages)
9 October 1997Return made up to 26/09/97; no change of members (4 pages)
30 September 1996Return made up to 26/09/96; no change of members (4 pages)
30 September 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 October 1995Return made up to 26/09/95; full list of members (6 pages)
4 October 1995Return made up to 26/09/95; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1988Incorporation (15 pages)
13 December 1988Incorporation (15 pages)