Company NamePhillips Building Services Limited
Company StatusDissolved
Company Number04360625
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 2 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous NameIAN Phillips Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Rowland Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence Address90 Priors Grange
High Pittington
Durham
DH6 1DB
Secretary NameJill Dawson
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address80 Grinstead Way
Carrville
Durham
DH1 1LZ
Director NameAlexandra Davis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressFinchale Banks House And Farm
Leamside
Durham
County Durham
DH4 6QP
Secretary NameAlexandra Davis
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2006)
RoleManager
Correspondence AddressFinchale Banks House And Farm
Leamside
Durham
County Durham
DH4 6QP
Secretary NameAngela Hildreth
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2011)
RoleAdministrator
Correspondence Address25 Western Drive
Newcastle Upon Tyne
Tyne & Wear
NE4 8SQ
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Telephone01670 815783
Telephone regionMorpeth

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ian Rowland Phillips
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Compulsory strike-off action has been suspended (1 page)
28 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
12 April 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(3 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(3 pages)
9 September 2011Accounts made up to 31 May 2011 (5 pages)
9 September 2011Accounts made up to 31 May 2011 (5 pages)
11 July 2011Termination of appointment of Angela Hildreth as a secretary (1 page)
11 July 2011Director's details changed for Ian Rowland Phillips on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Ian Rowland Phillips on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Angela Hildreth as a secretary (1 page)
5 July 2011Registered office address changed from 1 Smithfield Pity Me Durham DH1 5PP England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1 Smithfield Pity Me Durham DH1 5PP England on 5 July 2011 (1 page)
5 July 2011Company name changed ian phillips developments LIMITED\certificate issued on 05/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-05
(3 pages)
5 July 2011Registered office address changed from 1 Smithfield Pity Me Durham DH1 5PP England on 5 July 2011 (1 page)
5 July 2011Company name changed ian phillips developments LIMITED\certificate issued on 05/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-05
(3 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
29 July 2010Accounts made up to 31 May 2010 (5 pages)
29 July 2010Accounts made up to 31 May 2010 (5 pages)
23 July 2010Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS on 23 July 2010 (1 page)
23 July 2010Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS on 23 July 2010 (1 page)
11 February 2010Director's details changed for Ian Rowland Phillips on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ian Rowland Phillips on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts made up to 31 May 2009 (5 pages)
17 November 2009Accounts made up to 31 May 2009 (5 pages)
20 March 2009Return made up to 25/01/09; full list of members (3 pages)
20 March 2009Return made up to 25/01/09; full list of members (3 pages)
19 March 2009Return made up to 25/01/08; full list of members (3 pages)
19 March 2009Return made up to 25/01/08; full list of members (3 pages)
19 February 2009Accounts made up to 31 May 2008 (5 pages)
19 February 2009Accounts made up to 31 May 2008 (5 pages)
26 November 2007Accounts made up to 31 May 2007 (1 page)
26 November 2007Accounts made up to 31 May 2007 (1 page)
15 May 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
23 June 2006Accounts made up to 31 May 2006 (1 page)
23 June 2006Accounts made up to 31 May 2006 (1 page)
23 June 2006Accounts made up to 31 May 2005 (1 page)
23 June 2006Accounts made up to 31 May 2005 (1 page)
7 June 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2006Registered office changed on 21/02/06 from: finchale banks house & farm leamside durham DH4 6QP (1 page)
21 February 2006Registered office changed on 21/02/06 from: finchale banks house & farm leamside durham DH4 6QP (1 page)
1 April 2005Accounts made up to 31 May 2004 (1 page)
1 April 2005Accounts made up to 31 May 2004 (1 page)
3 March 2005Return made up to 25/01/05; full list of members (7 pages)
3 March 2005Return made up to 25/01/05; full list of members (7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 February 2004Return made up to 25/01/04; full list of members (6 pages)
25 February 2004Return made up to 25/01/04; full list of members (6 pages)
19 March 2003Return made up to 25/01/03; full list of members (6 pages)
19 March 2003Return made up to 25/01/03; full list of members (6 pages)
29 April 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
29 April 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
25 January 2002Incorporation (17 pages)
25 January 2002Incorporation (17 pages)