Company NamePHIL Gaffney (Property Maintenance) Limited
Company StatusDissolved
Company Number03363199
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Gaffney
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Bedeburn Road
Whorlton Grange Estate Westerhope
Newcastle
Tyne And Wear
NE5 4JN
Secretary NameSuzanne Gaffney
NationalityBritish
StatusClosed
Appointed01 December 1999(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address24 Bedeburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 4JN
Director NameRawcliffe And Co. Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered AddressNgb Accountants
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Turnover£24,132
Gross Profit£23,660
Net Worth£6,244
Cash£6,374
Current Liabilities£2,270

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
15 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 April 2004Return made up to 01/05/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 May 2003Return made up to 01/05/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
10 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 May 1999Return made up to 01/05/99; full list of members (5 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 May 1998Return made up to 01/05/98; full list of members (6 pages)
16 June 1997New director appointed (2 pages)
12 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1997Incorporation (28 pages)