Company NameP.H.Property Investment Co.Limited
Company StatusDissolved
Company Number00750297
CategoryPrivate Limited Company
Incorporation Date15 February 1963(61 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive John Hager
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleDental Surgeon
Correspondence Address42 New Cavendish Street
London
W1M 7LG
Director NameMiss Sarah Hager
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleBarrister At Law
Correspondence Address70 Westbourne Park Villas
London
W2
Director NameMiss Susan Teresa Hager
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(28 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address86 Autrobus Roadrove
London
W4 5NQ
Secretary NameMiss Susan Teresa Hager
NationalityBritish
StatusCurrent
Appointed15 January 1992(28 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address86 Autrobus Roadrove
London
W4 5NQ
Director NameMr John David Berman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 1993)
RoleChartered Accountant
Correspondence Address68 Richmond Road
New Barnet
Hertfordshire
EN5 1SE

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£500,125
Current Liabilities£51,065

Accounts

Latest Accounts28 February 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 March 2002Dissolved (1 page)
10 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2001Liquidators statement of receipts and payments (8 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 August 1995Appointment of a voluntary liquidator (2 pages)
17 August 1995Declaration of solvency (6 pages)
15 August 1995Registered office changed on 15/08/95 from: 141 high street barnet herts EN5 5UZ (1 page)