About

Registered Number: 05973382
Date of Incorporation: 20/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (8 years and 11 months ago)
Registered Address: Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT,

 

Based in West Midlands, Phs Express Parcels Ltd was setup in 2006, it has a status of "Dissolved". We do not know the number of employees at this organisation. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Kerry-Jayne Lesley 01 November 2010 26 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
TM02 - Termination of appointment of secretary 26 June 2014
DISS16(SOAS) - N/A 12 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
DISS16(SOAS) - N/A 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AP03 - Appointment of secretary 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 20 July 2009
287 - Change in situation or address of Registered Office 01 May 2009
CERTNM - Change of name certificate 25 February 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 06 November 2008
363a - Annual Return 09 November 2007
CERTNM - Change of name certificate 27 June 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.