Company NamePhase Cabling Solutions Ltd
Company StatusDissolved
Company Number07211504
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Phillip Joseph Gareth Edwards
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Glaisdale Road
Yarm
TS15 9RP

Location

Registered AddressFergusson & Co Ltd
First Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£21,299
Cash£381
Current Liabilities£115,544

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 November 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
24 February 2016Liquidators statement of receipts and payments to 16 January 2016 (12 pages)
24 February 2016Liquidators' statement of receipts and payments to 16 January 2016 (12 pages)
24 February 2016Liquidators' statement of receipts and payments to 16 January 2016 (12 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O C/O First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O C/O First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
20 March 2015Liquidators statement of receipts and payments to 16 January 2015 (8 pages)
20 March 2015Liquidators' statement of receipts and payments to 16 January 2015 (8 pages)
20 March 2015Liquidators' statement of receipts and payments to 16 January 2015 (8 pages)
29 January 2014Registered office address changed from 52 Glaisdale Road Yarm TS15 9RP United Kingdom on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 52 Glaisdale Road Yarm TS15 9RP United Kingdom on 29 January 2014 (2 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Statement of affairs with form 4.19 (7 pages)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Statement of affairs with form 4.19 (7 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 April 2011Register(s) moved to registered inspection location (1 page)
27 April 2011Register(s) moved to registered inspection location (1 page)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Register inspection address has been changed (1 page)
1 April 2010Incorporation (23 pages)
1 April 2010Incorporation (23 pages)