About

Registered Number: 06566419
Date of Incorporation: 15/04/2008 (16 years ago)
Company Status: Liquidation
Date of Dissolution: 12/08/2015 (8 years and 8 months ago)
Registered Address: Centurian House, 129 Deansgate, Manchester, M3 3WR

 

Eddie Phillips News Ltd was registered on 15 April 2008 with its registered office in Manchester, it's status at Companies House is "Liquidation". Phillips, Edward Heaton, Phillips, Suzanne Victoria, Phillips, Michael William Andrew are listed as the directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Edward Heaton 15 April 2008 - 1
PHILLIPS, Michael William Andrew 14 August 2011 14 August 2013 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Suzanne Victoria 15 April 2008 21 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 May 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
F10.2 - N/A 30 January 2014
RESOLUTIONS - N/A 21 January 2014
RESOLUTIONS - N/A 21 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2014
4.20 - N/A 21 January 2014
AD01 - Change of registered office address 06 January 2014
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 01 October 2012
AD01 - Change of registered office address 27 September 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AA - Annual Accounts 08 August 2012
DISS16(SOAS) - N/A 18 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.