About

Registered Number: 06646867
Date of Incorporation: 15/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW,

 

Phil Blight E & I Inspection Consultant Ltd was setup in 2008, it's status at Companies House is "Dissolved". The current directors of this organisation are Blight, Philip Morris, Theydon Secretaries Limited, Theydon Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLIGHT, Philip Morris 15 July 2008 - 1
THEYDON NOMINEES LIMITED 15 July 2008 15 July 2008 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 15 July 2008 15 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 09 November 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 06 October 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 06 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 26 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 16 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
225 - Change of Accounting Reference Date 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.