Company NamePHM Realisations Limited
Company StatusDissolved
Company Number04743165
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)
Previous NamesManton Properties Limited and Penistone Hardmetals Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Charles Edwin Fitch
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address72 Hallam Grange Road
Sheffield
South Yorkshire
S10 4BL
Director NameTrevor Hegarty
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address19 Galley Drive
Waterthorpe
Sheffield
South Yorkshire
S20 7HS
Secretary NameKay Norah Huntington
NationalityBritish
StatusClosed
Appointed01 August 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 08 September 2009)
RoleAdmin Officer
Correspondence Address9 Butchill Avenue
Ecclesfield
Sheffield
South Yorkshire
S5 9DG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Hugh Manton Griffiths
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Chairman
Correspondence Address15 School Lane
Stainton
Rotherham
South Yorkshire
S66 7QX
Director NameM/S Valerie Griffiths
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Lane
Stainton
Rotherham
South Yorkshire
S66 7QX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameM/S Valerie Griffiths
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Lane
Stainton
Rotherham
South Yorkshire
S66 7QX
Secretary NameMr Charles Edwin Fitch
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address72 Hallam Grange Road
Sheffield
South Yorkshire
S10 4BL

Location

Registered AddressTelegraph House
High Street
Sheffield
S Yorks
S1 2GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£54,355
Cash£39,626
Current Liabilities£15,641

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2009Voluntary strike-off action has been suspended (1 page)
2 July 2009Registered office changed on 02/07/2009 from 19 galley drive waterthorpe sheffield south yorkshire S19 6HS (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (1 page)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 March 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from unit 7 roman ridge road sheffield south yorkshire S9 1FH (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2009Company name changed penistone hardmetals LIMITED\certificate issued on 15/01/09 (2 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 May 2008Return made up to 24/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 May 2007Return made up to 24/04/07; no change of members (7 pages)
19 April 2007Particulars of mortgage/charge (7 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 May 2006Return made up to 24/04/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 May 2005Return made up to 24/04/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 July 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
2 July 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
5 August 2003Ad 01/07/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Particulars of mortgage/charge (7 pages)
15 July 2003Company name changed manton properties LIMITED\certificate issued on 15/07/03 (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 May 2003New secretary appointed (2 pages)