Company NameP.H. Property Maintenance Limited
Company StatusDissolved
Company Number03518872
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Haines
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address25 Dunn Close
Stevenage
Hertfordshire
SG1 1SB
Secretary NameMs Pauline Edith Haines
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dunn Close
Stevenage
Hertfordshire
SG1 1SB
Director NameMs Pauline Edith Haines
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(7 years after company formation)
Appointment Duration7 years, 3 months (closed 12 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Dunn Close
Stevenage
Hertfordshire
SG1 1SB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£1,334
Cash£7,757
Current Liabilities£15,753

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(5 pages)
17 May 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Pauline Edith Haines on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Paul Haines on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Pauline Edith Haines on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Pauline Edith Haines on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Paul Haines on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Paul Haines on 1 October 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 May 2009Return made up to 27/02/09; full list of members (4 pages)
28 May 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from c/o eldridge white & co accounta home farm house horne lane, potton sandy bedfordshire SG19 2LS (1 page)
6 March 2009Registered office changed on 06/03/2009 from c/o eldridge white & co accounta home farm house horne lane, potton sandy bedfordshire SG19 2LS (1 page)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 April 2008Return made up to 27/02/08; full list of members (4 pages)
9 April 2008Return made up to 27/02/08; full list of members (4 pages)
17 July 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
17 July 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
12 April 2007Return made up to 27/02/07; full list of members (7 pages)
12 April 2007Return made up to 27/02/07; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
11 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
24 April 2006Return made up to 27/02/06; full list of members (7 pages)
24 April 2006Return made up to 27/02/06; full list of members (7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
27 April 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
27 April 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
21 February 2005Return made up to 27/02/05; full list of members (6 pages)
21 February 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
13 July 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
26 February 2004Return made up to 27/02/04; full list of members (6 pages)
26 February 2004Return made up to 27/02/04; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
9 April 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
24 February 2003Return made up to 27/02/03; full list of members (6 pages)
24 February 2003Return made up to 27/02/03; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
11 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
9 March 2002Return made up to 27/02/02; full list of members (6 pages)
9 March 2002Return made up to 27/02/02; full list of members (6 pages)
1 May 2001Full accounts made up to 28 February 2001 (7 pages)
1 May 2001Full accounts made up to 28 February 2001 (7 pages)
14 March 2001Return made up to 27/02/01; full list of members (6 pages)
14 March 2001Return made up to 27/02/01; full list of members (6 pages)
16 April 2000Full accounts made up to 28 February 2000 (8 pages)
16 April 2000Full accounts made up to 28 February 2000 (8 pages)
16 April 2000Registered office changed on 16/04/00 from: 18 ridgeway stevenage hertfordshire SG1 1PS (1 page)
16 April 2000Registered office changed on 16/04/00 from: 18 ridgeway stevenage hertfordshire SG1 1PS (1 page)
22 March 2000Return made up to 27/02/00; full list of members (6 pages)
22 March 2000Return made up to 27/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 March 1999Return made up to 27/02/99; full list of members (6 pages)
5 March 1999Return made up to 27/02/99; full list of members (6 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
27 February 1998Incorporation (18 pages)