Company NameP H Contractors Limited
DirectorDavid Kevin Turner
Company StatusDissolved
Company Number02899424
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Previous NameStamford Century Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Kevin Turner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressBrook House
Longwater Lane
Finchampstead
Berkshire
RG11 4NT
Secretary NameSwanland Hall Secretaries Ltd (Corporation)
StatusCurrent
Appointed21 February 1995(1 year after company formation)
Appointment Duration29 years, 2 months
Correspondence AddressProvidence House Navigation Road
Burslem
Stoke On Trent
ST6 3BQ
Secretary NameMr Andrew James Dent
NationalityBritish
StatusResigned
Appointed21 February 1994(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 1994)
RoleCompany Director
Correspondence Address3 Marshall Avenue
Willerby
Hull
North Humberside
HU10 6LL
Secretary NameMichael Jon Caro
NationalityBritish
StatusResigned
Appointed06 February 1995(11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressStone House Dunston Road
Metheringham
Lincoln
LN4 3ED
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 1998Dissolved (1 page)
16 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1996Appointment of a voluntary liquidator (2 pages)
10 July 1996Registered office changed on 10/07/96 from: providence house navigation road bursley stoke on trent ST6 3BQ (1 page)
13 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Return made up to 17/02/95; full list of members (6 pages)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995Company name changed stamford century park LIMITED\certificate issued on 23/08/95 (4 pages)