Company NamePHL Realisations Limited
Company StatusDissolved
Company Number03946476
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NamePlanet Herbs Limited

Business Activity

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

Directors

Director NameMr Mark John Ricketts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(1 month after company formation)
Appointment Duration5 years, 5 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameChristopher Szymanski
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(1 month after company formation)
Appointment Duration5 years, 5 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressBeech Ridge
73 Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Mark John Ricketts
NationalityBritish
StatusClosed
Appointed14 April 2000(1 month after company formation)
Appointment Duration5 years, 5 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameMr James Townend Fearnley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
4 February 2005Receiver ceasing to act (1 page)
4 February 2005Receiver's abstract of receipts and payments (3 pages)
23 December 2004Receiver's abstract of receipts and payments (3 pages)
24 December 2003Receiver's abstract of receipts and payments (3 pages)
3 January 2003Receiver's abstract of receipts and payments (3 pages)
6 June 2002Registered office changed on 06/06/02 from: c/o anderson 1 city square leeds west yorkshire LS1 2AL (1 page)
22 February 2002Administrative Receiver's report (23 pages)
13 February 2002Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: essentia house upper bond street hinckley leicestershire LE10 1RS (1 page)
19 November 2001Appointment of receiver/manager (1 page)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 08/03/01; full list of members (7 pages)
20 January 2001Particulars of mortgage/charge (5 pages)
28 December 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
26 May 2000New director appointed (2 pages)
5 May 2000Memorandum and Articles of Association (12 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
13 April 2000Company name changed devilrim LIMITED\certificate issued on 14/04/00 (2 pages)
13 March 2000Incorporation (18 pages)