Shipley
West Yorkshire
BD18 9BH
Director Name | Mrs Katherine Hughes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | PO Box 299 Taunton Street Shipley West Yorkshire BD18 9BH |
Secretary Name | Alice Bastow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wheatley Grove Ben Rhydding Ilkley West Yorkshire LS29 8RY |
Secretary Name | Mrs Katherine Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | PO Box 299 Taunton Street Shipley West Yorkshire BD18 9BH |
Website | phcontractors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 017011254 |
Telephone region | Mobile |
Registered Address | 2 Peel House Taunton Street Shipley BD18 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | Ajh Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,320 |
Cash | £200 |
Current Liabilities | £3,830 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-03-08
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Registered office address changed from C/O A.C. Hughes & Associates Limited 2 Peel House Taunton Street Shipley BD18 3NA England on 24 December 2013 (1 page) |
24 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Registered office address changed from C/O A.C. Hughes & Associates Limited 2 Peel House Taunton Street Shipley BD18 3NA England on 24 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 2Nd Floor 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA England on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 2Nd Floor 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA England on 19 December 2013 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 March 2013 | Registered office address changed from 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA England on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA England on 20 March 2013 (1 page) |
5 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2012 | Registered office address changed from Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF United Kingdom on 25 May 2012 (1 page) |
13 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
24 August 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
24 June 2011 | Registered office address changed from 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA on 24 June 2011 (1 page) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Termination of appointment of Katherine Hughes as a director (1 page) |
20 August 2010 | Termination of appointment of Katherine Hughes as a secretary (1 page) |
20 August 2010 | Termination of appointment of Katherine Hughes as a director (1 page) |
20 August 2010 | Termination of appointment of Katherine Hughes as a secretary (1 page) |
20 August 2010 | Director's details changed for Mr Alexander Hughes on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Alexander Hughes on 20 August 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
27 October 2009 | Current accounting period shortened from 30 September 2010 to 31 January 2010 (1 page) |
27 October 2009 | Current accounting period shortened from 30 September 2010 to 31 January 2010 (1 page) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mrs Katherine Hughes on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Katherine Hughes on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Alexander Hughes on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Katherine Hughes on 13 October 2009 (1 page) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mrs Katherine Hughes on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Alexander Hughes on 13 October 2009 (2 pages) |
21 October 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
21 October 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 2 peel house taunton street shipley west yorkshire BD18 3NA (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 2 peel house taunton street shipley west yorkshire BD18 3NA (1 page) |
31 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 280 thornton road, thornton bradford west yorkshire BD13 3AB (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 280 thornton road, thornton bradford west yorkshire BD13 3AB (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
27 September 2006 | Incorporation (14 pages) |
27 September 2006 | Incorporation (14 pages) |