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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITHERLAND, Gemma Marie | 12 May 2006 | - | 1 |
MELLOR, Philip Geoffrey | 12 May 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 June 2006 | Outstanding |
N/A |