Company NamePhillips-James Engineering (North East) Limited
DirectorsJohn Skinner and Joy Skinner
Company StatusDissolved
Company Number01303699
CategoryPrivate Limited Company
Incorporation Date21 March 1977(47 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Skinner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose
Pittington Road
Rainton Gate
Durham
DH5 9RG
Director NameJoy Skinner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose
Pittington Road
Durham
County Durham
DH5 9RG
Secretary NameJoy Skinner
NationalityBritish
StatusCurrent
Appointed21 June 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose
Pittington Road
Durham
County Durham
DH5 9RG

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£64,883
Cash£264
Current Liabilities£278,873

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2007Liquidators statement of receipts and payments (7 pages)
10 February 2006Appointment of a voluntary liquidator (1 page)
10 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 January 2006Administrator's progress report (2 pages)
1 September 2005Result of meeting of creditors (3 pages)
24 August 2005Statement of administrator's proposal (3 pages)
24 August 2005Statement of affairs (9 pages)
5 July 2005Registered office changed on 05/07/05 from: unit 4 stella gill industrial estate pelton fell chester-le-street co durham DH2 2RG (1 page)
29 June 2005Appointment of an administrator (1 page)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
18 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 31 January 2000 (8 pages)
28 June 1999Return made up to 09/06/99; full list of members (6 pages)
15 June 1998Return made up to 09/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1998Accounts for a small company made up to 31 January 1998 (8 pages)
11 January 1998Accounts for a small company made up to 31 January 1997 (8 pages)
29 June 1997Return made up to 21/06/97; no change of members
  • 363(287) ‐ Registered office changed on 29/06/97
(4 pages)
16 October 1996Full accounts made up to 31 January 1996 (15 pages)
12 June 1996Return made up to 21/06/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (10 pages)
19 June 1995Return made up to 21/06/95; no change of members (4 pages)
27 April 1978Allotment of shares (2 pages)
21 March 1977Certificate of incorporation (1 page)