This company is commonly known as Philip & Tacey,limited. The company was founded 121 years ago and was given the registration number 00075919. The firm's registered office is in ACCRINGTON. You can find them at Church Bridge House, Henry Street, Accrington, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | PHILIP & TACEY,LIMITED |
---|---|---|
Company Number | : | 00075919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1902 |
End of financial year | : | 27 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR | Director | 16 April 2021 | Active |
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR | Director | 16 April 2021 | Active |
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR | Director | 16 April 2021 | Active |
2, Gregory Street, Hyde, United Kingdom, SK14 4TH | Secretary | 15 December 2011 | Active |
2 Gregory Street, Hyde, England, SK14 4HR | Secretary | 02 April 2007 | Active |
Griffin House Zion Road, Andover, SP11 7EN | Secretary | 01 April 1996 | Active |
Forest Edge Straight Mile, Ampfield, Romsey, SO51 9BA | Secretary | - | Active |
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR | Director | 06 April 2017 | Active |
2 Gregory Street, Hyde, England, SK14 4HR | Director | 02 April 2007 | Active |
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR | Director | 06 April 2017 | Active |
Flasby Hall, Flasby, Skipton, United Kingdom, BD23 3PX | Director | 02 April 2007 | Active |
3 Rose Cottage, Moddershall, Stone, ST15 8TG | Director | 01 August 1999 | Active |
Marsden Old Vicarage, 20 Station Road, Marsden, HD7 6DG | Director | 02 April 2007 | Active |
Church Bridge House, Henry Street, Church, Accrington, BB5 4EH | Director | 01 July 2010 | Active |
49 Newton Lane, Romsey, SO51 8GX | Director | - | Active |
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN | Director | 02 April 2007 | Active |
2 Gregory Street, Hyde, England, SK14 4HR | Director | 01 August 2010 | Active |
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Director | 02 April 2007 | Active |
2 Gregory Street, Hyde, England, SK14 4HR | Director | 15 September 2010 | Active |
40 Garrick Road, Walton On Thames, KT12 5PA | Director | 12 August 2002 | Active |
Waylands, Hurstbourne Tarrant, Andover, SP11 0BD | Director | - | Active |
Nakuru Red Post Lane, Weyhill, Andover, SP11 0PY | Director | - | Active |
Waylands, Hurstbourne Tarrant, Andover, SP11 0BD | Director | - | Active |
Bramble End, Burlescombe, Tiverton, EX16 7JW | Director | - | Active |
7 Queen Alexandra Road, Salisbury, SP2 9LL | Director | 01 May 1996 | Active |
Little Talboys, Main Street Keevil, Trowbridge, BA14 6LM | Director | 07 April 1998 | Active |
Philograph Publications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-17 | Dissolution | Dissolution application strike off company. | Download |
2021-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-17 | Insolvency | Legacy. | Download |
2021-12-17 | Capital | Legacy. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-17 | Capital | Legacy. | Download |
2021-12-17 | Insolvency | Legacy. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-12-16 | Capital | Capital allotment shares. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Termination secretary company with name termination date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.