Company NamePhilip Henry & Co. Limited
Company StatusDissolved
Company Number04510287
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Philip John Henry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Hillhead Parkway
Chapel House Estate
Newcastle
Tyne & Wear
NE5 1JU
Secretary NameMr Philip John Henry
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Hillhead Parkway
Chapel House Estate
Newcastle
Tyne & Wear
NE5 1JU
Director NameJohn Paul Fairchild
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mortonhall Park Green
Edinburgh
Midlothian
EH17 8SP
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.philiphenry.com

Location

Registered Address5 Bankside
The Watermark
Metro Riverside Park
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

1 at £1Philip Henry
100.00%
Ordinary

Financials

Year2014
Net Worth£1,427
Cash£1,672
Current Liabilities£11,668

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Termination of appointment of John Fairchild as a director (1 page)
16 August 2012Termination of appointment of John Fairchild as a director (1 page)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Director's details changed for John Paul Fairchild on 13 August 2010 (2 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for John Paul Fairchild on 13 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 August 2009Return made up to 13/08/09; full list of members (3 pages)
20 August 2009Return made up to 13/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 September 2008Return made up to 13/08/08; full list of members (3 pages)
10 September 2008Return made up to 13/08/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 October 2007Return made up to 13/08/07; full list of members (2 pages)
1 October 2007Return made up to 13/08/07; full list of members (2 pages)
1 October 2007Location of register of members (1 page)
1 October 2007Location of debenture register (1 page)
1 October 2007Location of debenture register (1 page)
1 October 2007Location of register of members (1 page)
31 August 2007Registered office changed on 31/08/07 from: 1.06 St marys bus centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page)
31 August 2007Registered office changed on 31/08/07 from: 1.06 St marys bus centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 August 2006Registered office changed on 22/08/06 from: 106 st marys bus centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page)
22 August 2006Return made up to 13/08/06; full list of members (2 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Registered office changed on 22/08/06 from: 106 st marys bus centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Return made up to 13/08/06; full list of members (2 pages)
22 August 2006Location of debenture register (1 page)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Return made up to 13/08/05; full list of members (7 pages)
7 September 2005Return made up to 13/08/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 October 2004Return made up to 13/08/04; full list of members (8 pages)
7 October 2004Return made up to 13/08/04; full list of members (8 pages)
20 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
20 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
11 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
13 August 2002Incorporation (19 pages)
13 August 2002Incorporation (19 pages)