Company NamePhd-Commerce Limited
Company StatusDissolved
Company Number05510688
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Mark Bowering
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyehill Manor Ryehill
Hull
East Yorkshire
HU12 9NH
Director NameMr Stuart Allan Ayre
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Martin Street
Beverley
North Humberside
HU17 0QA
Secretary NameMr Mark Bowering
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyehill Manor Ryehill
Hull
East Yorkshire
HU12 9NH

Contact

Websitewww.funkycommerce.com/contact.html

Location

Registered AddressPhd
Clay Street
Hull
East Yorkshire
HU8 8HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

500 at £1Mark Bowering
50.00%
Ordinary
500 at £1Stuart Allan Ayre
50.00%
Ordinary

Financials

Year2014
Net Worth£67,917
Cash£55,719
Current Liabilities£22,656

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 July 2015Registered office address changed from Unit 4 New Cleveland Street Hull East Yorkshire HU9 1UN to Phd Clay Street Hull East Yorkshire HU8 8HA on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Stuart Allan Ayre on 1 February 2015 (2 pages)
28 July 2015Director's details changed for Mr Stuart Allan Ayre on 1 February 2015 (2 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Director's details changed for Mr Stuart Allan Ayre on 1 February 2015 (2 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Registered office address changed from Unit 4 New Cleveland Street Hull East Yorkshire HU9 1UN to Phd Clay Street Hull East Yorkshire HU8 8HA on 28 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
30 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Secretary's details changed for Mr Mark Bowering on 1 January 2013 (2 pages)
30 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(5 pages)
30 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(5 pages)
30 August 2013Secretary's details changed for Mr Mark Bowering on 1 January 2013 (2 pages)
30 August 2013Director's details changed for Mr Mark Bowering on 1 January 2013 (2 pages)
30 August 2013Director's details changed for Mr Mark Bowering on 1 January 2013 (2 pages)
30 August 2013Director's details changed for Mr Mark Bowering on 1 January 2013 (2 pages)
30 August 2013Secretary's details changed for Mr Mark Bowering on 1 January 2013 (2 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Director's details changed for Stuart Allan Ayre on 4 November 2011 (3 pages)
9 November 2011Director's details changed for Stuart Allan Ayre on 4 November 2011 (3 pages)
9 November 2011Director's details changed for Stuart Allan Ayre on 4 November 2011 (3 pages)
5 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Stuart Allan Ayre on 1 April 2010 (2 pages)
14 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Stuart Allan Ayre on 1 April 2010 (2 pages)
14 September 2010Director's details changed for Stuart Allan Ayre on 1 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Return made up to 18/07/09; full list of members (4 pages)
31 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 18/07/08; full list of members (4 pages)
27 August 2008Return made up to 18/07/08; full list of members (4 pages)
31 August 2007Return made up to 18/07/07; no change of members
  • 363(287) ‐ Registered office changed on 31/08/07
(7 pages)
31 August 2007Return made up to 18/07/07; no change of members
  • 363(287) ‐ Registered office changed on 31/08/07
(7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2006Return made up to 18/07/06; full list of members (7 pages)
31 August 2006Return made up to 18/07/06; full list of members (7 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
18 July 2005Incorporation (19 pages)
18 July 2005Incorporation (19 pages)