About

Registered Number: 04995666
Date of Incorporation: 15/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 4 months ago)
Registered Address: 130 High Street, Hungerford, Berkshire, RG17 0DL

 

Based in Hungerford, Berkshire, Philip Wells (Boiler Maintenance Technician) Ltd was registered on 15 December 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Maskelyne, Margaret Susan, Wells, Philip Dennis for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKELYNE, Margaret Susan 15 December 2003 - 1
WELLS, Philip Dennis 15 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 29 September 2016
AR01 - Annual Return 22 December 2015
AA01 - Change of accounting reference date 17 August 2015
AA01 - Change of accounting reference date 27 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 22 December 2010
AD04 - Change of location of company records to the registered office 22 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 07 March 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
225 - Change of Accounting Reference Date 07 July 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.