Company NamePHL Consultancy Limited
Company StatusDissolved
Company Number06919371
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Harry Lewis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(1 week after company formation)
Appointment Duration5 years, 7 months (closed 06 January 2015)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Karen Jane Lewis
NationalityBritish
StatusClosed
Appointed05 June 2009(1 week after company formation)
Appointment Duration5 years, 7 months (closed 06 January 2015)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameDella Michelle Harris
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Bramble Road
Leigh-On-Sea
Essex
SS9 5HA
Secretary NameStuart Colin Arthur
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 A Uplands
Benfleet
Essex
SS7 5BB

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Karen Jane Lewis
50.00%
Ordinary B
1 at £1Paul Harry Lewis
50.00%
Ordinary A

Financials

Year2014
Net Worth-£7,526
Cash£5,389
Current Liabilities£15,295

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 June 2011Secretary's details changed for Mrs Karen Jane Lewis on 29 May 2011 (1 page)
8 June 2011Secretary's details changed for Mrs Karen Jane Lewis on 29 May 2011 (1 page)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr Paul Harry Lewis on 29 May 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Harry Lewis on 29 May 2011 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Karen Jane Lewis on 29 May 2010 (2 pages)
18 June 2010Director's details changed for Paul Harry Lewis on 29 May 2010 (2 pages)
18 June 2010Secretary's details changed for Karen Jane Lewis on 29 May 2010 (2 pages)
18 June 2010Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 18 June 2010 (1 page)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Paul Harry Lewis on 29 May 2010 (2 pages)
1 July 2009Ad 05/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 July 2009Ad 05/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 June 2009Secretary appointed karen jane lewis (2 pages)
30 June 2009Director appointed paul lewis (2 pages)
30 June 2009Appointment terminated secretary stuart arthur (1 page)
30 June 2009Appointment terminated director della harris (1 page)
30 June 2009Secretary appointed karen jane lewis (2 pages)
30 June 2009Appointment terminated secretary stuart arthur (1 page)
30 June 2009Appointment terminated director della harris (1 page)
30 June 2009Director appointed paul lewis (2 pages)
5 June 2009Secretary appointed stuart colin arthur (2 pages)
5 June 2009Secretary appointed stuart colin arthur (2 pages)
4 June 2009Director appointed della michelle harris (2 pages)
4 June 2009Director appointed della michelle harris (2 pages)
2 June 2009Appointment terminated director andrew davis (1 page)
2 June 2009Appointment terminated director andrew davis (1 page)
29 May 2009Incorporation (17 pages)
29 May 2009Incorporation (17 pages)