About

Registered Number: 05814595
Date of Incorporation: 12/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2015 (8 years and 9 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Established in 2006, Phil Mellor Ltd have registered office in Handforth, it's status in the Companies House registry is set to "Dissolved". Litherland, Gemma Marie, Mellor, Philip Geoffrey are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITHERLAND, Gemma Marie 12 May 2006 - 1
MELLOR, Philip Geoffrey 12 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 June 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2015
4.68 - Liquidator's statement of receipts and payments 31 January 2014
RESOLUTIONS - N/A 10 December 2012
RESOLUTIONS - N/A 10 December 2012
4.20 - N/A 10 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2012
AD01 - Change of registered office address 30 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 22 May 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AAMD - Amended Accounts 02 May 2008
AA - Annual Accounts 12 March 2008
225 - Change of Accounting Reference Date 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
363a - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 28 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.