About

Registered Number: 05086578
Date of Incorporation: 29/03/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: 9 Chapel Street, Poulton Le Fylde, Lancashire, FY6 7BQ

 

Philip Caulton Ltd was founded on 29 March 2004 with its registered office in Lancashire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The companies director is listed as Caulton, Michelle Diane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULTON, Michelle Diane 29 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 11 May 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 17 January 2014
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 05 April 2005
225 - Change of Accounting Reference Date 26 July 2004
395 - Particulars of a mortgage or charge 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.