Coleshill
Birmingham
West Midlands
B46 1HW
Secretary Name | Mr Andrew Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mayfair Drive Fazeley Tamworth Staffordshire B78 3TG |
Director Name | Mr Oliver Parry |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 April 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 2 Consort Place Tamworth Staffordshire B79 7JY |
Secretary Name | Mr Oliver Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Consort Place Tamworth Staffordshire B79 7JY |
Director Name | Mr Andrew Dolan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB |
Director Name | Mrs Nicola Jane Dolan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2013) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB |
Director Name | Mr Lee Clarkson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2012(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany House Station Road Coleshill Warwickshire B46 1HT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
450 at £1 | Mr Philip Henry Dolan 60.00% Ordinary |
---|---|
300 at £1 | Mr Oliver Parry 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,291 |
Cash | £31,003 |
Current Liabilities | £230,425 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Liquidators statement of receipts and payments to 18 July 2014 (4 pages) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (4 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (4 pages) |
4 June 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 4 June 2013 (2 pages) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 May 2013 | Resolutions
|
30 May 2013 | Statement of affairs with form 4.19 (6 pages) |
30 May 2013 | Statement of affairs with form 4.19 (6 pages) |
24 April 2013 | Termination of appointment of Lee Clarkson as a director (1 page) |
24 April 2013 | Termination of appointment of Lee Clarkson as a director (1 page) |
23 April 2013 | Termination of appointment of Oliver Parry as a director (1 page) |
23 April 2013 | Termination of appointment of Oliver Parry as a secretary (1 page) |
23 April 2013 | Termination of appointment of Lee Clarkson as a director (1 page) |
23 April 2013 | Company name changed phd electrical services LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Termination of appointment of Oliver Parry as a director (1 page) |
23 April 2013 | Termination of appointment of Nicola Dolan as a director (1 page) |
23 April 2013 | Termination of appointment of Nicola Dolan as a director (1 page) |
23 April 2013 | Termination of appointment of Andrew Dolan as a director (1 page) |
23 April 2013 | Termination of appointment of Andrew Dolan as a director (1 page) |
23 April 2013 | Termination of appointment of Oliver Parry as a secretary (1 page) |
23 April 2013 | Company name changed phd electrical services LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Termination of appointment of Lee Clarkson as a director (1 page) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
12 February 2013 | Registered office address changed from the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 12 February 2013 (2 pages) |
19 November 2012 | Appointment of Lee Clarkson as a director (2 pages) |
19 November 2012 | Appointment of Lee Clarkson as a director (2 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Appointment of Mr Andrew Dolan as a director (2 pages) |
14 May 2012 | Appointment of Mrs Nicola Jane Dolan as a director (2 pages) |
14 May 2012 | Appointment of Mr Andrew Dolan as a director (2 pages) |
14 May 2012 | Appointment of Mrs Nicola Jane Dolan as a director (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2011 | Registered office address changed from C/O the Boss Partnership 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from C/O the Boss Partnership 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 14 April 2011 (2 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
23 December 2008 | Director and secretary's change of particulars / oliver parry / 07/10/2008 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 December 2008 | Director and secretary's change of particulars / oliver parry / 07/10/2008 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from charter house sandford street lichfield staffordshire WS13 6QA (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from charter house sandford street lichfield staffordshire WS13 6QA (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
12 March 2008 | Ad 01/03/08\gbp si 250@1=250\gbp ic 500/750\ (2 pages) |
12 March 2008 | Ad 01/03/08\gbp si 250@1=250\gbp ic 500/750\ (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (5 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (5 pages) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 359-375 tyburn road erdington birmingham west midlands BS4 8HJ (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 359-375 tyburn road erdington birmingham west midlands BS4 8HJ (1 page) |
12 February 2007 | Return made up to 27/06/06; full list of members
|
12 February 2007 | Return made up to 27/06/06; full list of members
|
10 July 2006 | Registered office changed on 10/07/06 from: 14 norton road pelsall west midlands WS3 4AY (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 14 norton road pelsall west midlands WS3 4AY (1 page) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 34 swallow croft lichfield staffordshire WS13 7HF (1 page) |
9 August 2005 | Return made up to 27/06/05; full list of members
|
9 August 2005 | Return made up to 27/06/05; full list of members
|
9 August 2005 | Registered office changed on 09/08/05 from: 34 swallow croft lichfield staffordshire WS13 7HF (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 November 2003 | Particulars of mortgage/charge (7 pages) |
11 November 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
12 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
16 July 2002 | Ad 04/03/02--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 34 swallow croft lichfield staffordshire WS13 7HF (1 page) |
16 July 2002 | Ad 04/03/02--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 34 swallow croft lichfield staffordshire WS13 7HF (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (2 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
6 July 2002 | Director resigned (2 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Registered office changed on 06/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (14 pages) |
27 June 2002 | Incorporation (14 pages) |