About

Registered Number: 03594777
Date of Incorporation: 08/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: EDDISONS, Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Philip Davies & Sons (Group) Ltd was founded on 08 July 1998 and has its registered office in Leeds. The companies directors are listed as Humphrey, John Ashton, Holmes, Sarah, Good, Malcolm John, Hartley, Bob, Kearsley, Peter William George, Mc Andrew, Kevin William, Milner, Stephen Robert. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOD, Malcolm John 01 November 1998 24 August 2012 1
HARTLEY, Bob 24 August 2012 17 December 2014 1
KEARSLEY, Peter William George 01 January 1999 10 October 2001 1
MC ANDREW, Kevin William 01 June 2006 24 August 2012 1
MILNER, Stephen Robert 01 June 2006 24 August 2012 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREY, John Ashton 17 December 2014 - 1
HOLMES, Sarah 24 August 2012 17 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
RESOLUTIONS - N/A 30 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2017
SH19 - Statement of capital 30 October 2017
CAP-SS - N/A 30 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 21 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 28 August 2015
AP03 - Appointment of secretary 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AA01 - Change of accounting reference date 04 June 2015
MR04 - N/A 10 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 July 2014
AA01 - Change of accounting reference date 03 June 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 25 February 2013
AA01 - Change of accounting reference date 10 October 2012
AD01 - Change of registered office address 11 September 2012
AA01 - Change of accounting reference date 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AP03 - Appointment of secretary 10 September 2012
AP01 - Appointment of director 10 September 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 08 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 31 March 2006
225 - Change of Accounting Reference Date 02 February 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 24 January 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 29 July 2001
225 - Change of Accounting Reference Date 13 July 2001
AAMD - Amended Accounts 24 May 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 28 April 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
363s - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
CERTNM - Change of name certificate 09 September 1998
225 - Change of Accounting Reference Date 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 August 2012 Fully Satisfied

N/A

Legal charge 30 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.