About

Registered Number: 05345280
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: C/O Gardner & Co, Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Based in Holywell, Eh Phillips Motor Services Ltd was founded on 27 January 2005, it has a status of "Dissolved". There are 2 directors listed as Williams, Hayley, Williams, Laura Jane for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Laura Jane 24 November 2011 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Hayley 27 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 24 December 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
DISS16(SOAS) - N/A 08 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AA - Annual Accounts 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 10 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.