Company NamePHG Art Stone Building Suppliers Limited
Company StatusDissolved
Company Number06868274
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Peter Gray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Warburton Place
Bradford
West Yorkshire
BD6 1NT
Secretary NameMrs Helen Andrea Gray
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Warburton Place
Bradford
West Yorkshire
BD6 1NT

Location

Registered AddressThe Maltings Halifax Road
Hipperholme
Halifax
West Yorkshire
HX3 8HQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
6 August 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
6 August 2010Director's details changed for Mr Peter Gray on 23 December 2009 (2 pages)
6 August 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
6 August 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
6 August 2010Director's details changed for Mr Peter Gray on 23 December 2009 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2009Incorporation (9 pages)
3 April 2009Incorporation (9 pages)