Company NameP A H Contract Maintenance Ltd.
Company StatusDissolved
Company Number04600969
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameT A H Contract Maintenance Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Alan Harding
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(3 days after company formation)
Appointment Duration12 years, 7 months (closed 30 June 2015)
RoleLandscaper
Country of ResidenceEngland
Correspondence AddressDeepdene Tenpenny Hill
Thorrington
Colchester
Essex
CO7 8JB
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed29 November 2002(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Secretary NameDebbie Anne Harding
NationalityBritish
StatusResigned
Appointed19 March 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address59 Harwich Road
Colchester
Essex
CO11 2LP
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Alan Harding
100.00%
Ordinary

Financials

Year2014
Net Worth£5,832
Cash£407
Current Liabilities£15,975

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 February 2013Annual return made up to 26 November 2012 (3 pages)
22 February 2013Annual return made up to 26 November 2012 (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
17 November 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
17 November 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
9 April 2010Registered office address changed from Deep Dene Tenpenny Hill Thorrington Colchester Essex CO7 8JB on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Deep Dene Tenpenny Hill Thorrington Colchester Essex CO7 8JB on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Deep Dene Tenpenny Hill Thorrington Colchester Essex CO7 8JB on 9 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Wood & Disney 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Debbie Harding as a secretary (2 pages)
1 April 2010Registered office address changed from C/O Wood & Disney 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Debbie Harding as a secretary (2 pages)
1 April 2010Registered office address changed from C/O Wood & Disney 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 1 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 December 2008Return made up to 26/11/08; full list of members (5 pages)
3 December 2008Return made up to 26/11/08; full list of members (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Return made up to 26/11/07; full list of members (5 pages)
5 March 2008Return made up to 26/11/07; full list of members (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2006Registered office changed on 03/04/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 December 2005Return made up to 26/11/05; full list of members (6 pages)
5 December 2005Return made up to 26/11/05; full list of members (6 pages)
7 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 September 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
1 September 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
2 December 2003Return made up to 26/11/03; full list of members (6 pages)
2 December 2003Return made up to 26/11/03; full list of members (6 pages)
15 October 2003Registered office changed on 15/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
15 October 2003Registered office changed on 15/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2003New secretary appointed (1 page)
28 March 2003New secretary appointed (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
3 December 2002Company name changed t a h contract maintenance LTD.\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed t a h contract maintenance LTD.\certificate issued on 03/12/02 (2 pages)
26 November 2002Incorporation (15 pages)
26 November 2002Incorporation (15 pages)