Company NameP H Civil Engineering Ltd
Company StatusDissolved
Company Number05033215
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Higgins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Crookhill House Crookhill Road
Conisbrough
Doncaster
South Yorkshire
DN12 2AE
Director NameMr James Pugh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Westmoor Close
Goldthorpe
Rotherham
South Yorkshire
S63 9GE
Secretary NameMr Anthony Higgins
NationalityBritish
StatusResigned
Appointed04 February 2004(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Crookhill House Crookhill Road
Conisbrough
Doncaster
South Yorkshire
DN12 2AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 44 Thurnscoe Business
Centre, Princess Drive
Thurnscoe, Rotherham
South Yorkshire
S63 0BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2011Restoration by order of the court (3 pages)
2 November 2011Restoration by order of the court (3 pages)
2 April 2009Final Gazette dissolved following liquidation (1 page)
2 April 2009Final Gazette dissolved following liquidation (1 page)
2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Completion of winding up (1 page)
2 January 2009Completion of winding up (1 page)
20 December 2007Order of court to wind up (1 page)
20 December 2007Order of court to wind up (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned;director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned;director resigned (1 page)
29 March 2007Return made up to 03/02/07; full list of members (3 pages)
29 March 2007Return made up to 03/02/07; full list of members (3 pages)
6 February 2006Return made up to 03/02/06; full list of members (3 pages)
6 February 2006Return made up to 03/02/06; full list of members (3 pages)
24 January 2006Registered office changed on 24/01/06 from: the terrace, castle avenue conisbrough doncaster south yorkshire DN12 3BT (1 page)
24 January 2006Registered office changed on 24/01/06 from: the terrace, castle avenue conisbrough doncaster south yorkshire DN12 3BT (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2005Return made up to 03/02/05; full list of members (7 pages)
21 February 2005Return made up to 03/02/05; full list of members (7 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
21 June 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)