Company NameMichael L Phillips Electrical Services Ltd
Company StatusDissolved
Company Number06330384
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Leslie Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(2 days after company formation)
Appointment Duration7 years, 4 months (closed 18 December 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 Rose Avenue
Marsh
Huddersfield
West Yorkshire
HD3 4BL
Director NameMr Neil Walker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(2 days after company formation)
Appointment Duration7 years, 4 months (closed 18 December 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence Address51 Denbigh Drive
Shaw
Oldham
Lancashire
OL2 7EQ
Secretary NameMr Michael Leslie Phillips
NationalityBritish
StatusClosed
Appointed03 August 2007(2 days after company formation)
Appointment Duration7 years, 4 months (closed 18 December 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 Rose Avenue
Marsh
Huddersfield
West Yorkshire
HD3 4BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemichael-l-phillips.co.uk
Telephone0845 1234611
Telephone regionUnknown

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

90 at £1Michael Leslie Phillips
90.00%
Ordinary
10 at £1Neil Walker
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,244
Cash£200
Current Liabilities£68,462

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
9 January 2014Registered office address changed from 1258 Manchester Road, Linthwaite Huddersfield West Yorkshire HD7 5QA on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 1258 Manchester Road, Linthwaite Huddersfield West Yorkshire HD7 5QA on 9 January 2014 (2 pages)
8 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2014Statement of affairs with form 4.19 (7 pages)
8 January 2014Appointment of a voluntary liquidator (1 page)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
14 August 2013Register(s) moved to registered office address (1 page)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Neil Walker on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Neil Walker on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Michael Leslie Phillips on 1 October 2009 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Director's details changed for Michael Leslie Phillips on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Incorporation (9 pages)
1 August 2007Secretary resigned (1 page)