This company is commonly known as Phillips Aliter Ltd. The company was founded 25 years ago and was given the registration number 03645458. The firm's registered office is in ST. ALBANS. You can find them at C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PHILLIPS ALITER LTD |
---|---|---|
Company Number | : | 03645458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 October 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP | Director | 07 October 1998 | Active |
Tile Lodge, 196 Sandyhurst Lane, Ashford, TN25 4NX | Secretary | 22 August 2005 | Active |
30, Penny Croft, Harpenden, United Kingdom, AL5 2PB | Secretary | 01 October 2009 | Active |
24 The Uplands, Harpenden, AL5 2PQ | Secretary | 29 July 1999 | Active |
11d Bramcote Road, Putney, SW15 6UG | Secretary | 07 October 1998 | Active |
The Granary, Worton Lower Yard, Worton Lane, Ashford, TN23 3BU | Corporate Secretary | 01 August 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 October 1998 | Active |
Tile Lodge, 196 Sandyhurst Lane, Ashford, TN25 4NX | Director | 22 August 2005 | Active |
6 Hungershall Park, Tunbridge Wells, United Kingdom, TN4 8ND | Director | 10 August 2012 | Active |
30 Penny Croft, Harpenden, AL5 2PB | Director | 22 August 2005 | Active |
30 Penny Croft, Harpenden, AL5 2PB | Director | 13 February 2007 | Active |
24 The Uplands, Harpenden, AL5 2PQ | Director | 09 March 2004 | Active |
11d Bramcote Road, Putney, SW15 6UG | Director | 07 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 October 1998 | Active |
Mr Colin John Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Penny Croft, Harpenden, United Kingdom, AL5 2PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Miscellaneous | Legacy. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Officers | Change person director company with change date. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.