Company NameIAN Phillips Electrical Services Limited
DirectorsIan Rowland Phillips and Shaun Michael Stokoe
Company StatusDissolved
Company Number03188583
CategoryPrivate Limited Company
Incorporation Date19 April 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Rowland Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleElectrical Contractor
Correspondence AddressFinchale Banks House & Farm
Leamside
Durham
DH4 6QP
Secretary NameJill Dawson
NationalityBritish
StatusCurrent
Appointed05 February 1997(9 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address80 Grinstead Way
Carrville
Durham
DH1 1LZ
Director NameMr Shaun Michael Stokoe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address8 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Secretary NameHelen Phillips
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFarm Cottage
Old Durham
Durham
DH1 2RY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Rivergreen Centre
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 March 2007Dissolved (1 page)
20 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Registered office changed on 21/02/06 from: the old barn caverswall park caverswall lane stoke on trent staffordshire ST3 6HP (1 page)
20 December 2005Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
19 November 2004Registered office changed on 19/11/04 from: c/o poppleton & appleby brampton house mews 10 queen street newcastle under lyme staffordshire ST5 1ED (1 page)
22 June 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Registered office changed on 14/12/00 from: finchale banks house & farm leamside houghton le spring tyne & wear DH4 6QP (1 page)
12 December 2000Appointment of a voluntary liquidator (1 page)
12 December 2000Statement of affairs (7 pages)
12 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2000Particulars of mortgage/charge (4 pages)
17 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 September 1999Registered office changed on 03/09/99 from: farm cottage old durham durham DH1 2RY (1 page)
17 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 December 1998Ad 01/12/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
28 April 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
16 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
25 April 1997Return made up to 19/04/97; full list of members (6 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 May 1996Director resigned (1 page)
19 April 1996Incorporation (12 pages)