Company NameP H G Developments Limited
Company StatusDissolved
Company Number04915770
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date10 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGina Louise Hair
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleSolicitor Non Practicing
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Henry Tarbit Hair
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMrs Pauline Elsie Hair
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameGina Louise Hair
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleSolicitor Non Practicing
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFrp Advisory Llp 1st Floor
34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth-£3,717

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

10 April 2020Final Gazette dissolved following liquidation (1 page)
10 January 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
8 January 2019Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 8 January 2019 (2 pages)
13 December 2018Liquidators' statement of receipts and payments to 22 November 2018 (15 pages)
15 December 2017Liquidators' statement of receipts and payments to 22 November 2017 (15 pages)
15 December 2017Liquidators' statement of receipts and payments to 22 November 2017 (15 pages)
30 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (11 pages)
30 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (11 pages)
3 December 2015Registered office address changed from Bridge House Wensley Leyburn North Yorkshire DL8 4HY to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Bridge House Wensley Leyburn North Yorkshire DL8 4HY to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Bridge House Wensley Leyburn North Yorkshire DL8 4HY to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 3 December 2015 (1 page)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Statement of affairs with form 4.19 (7 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
1 December 2015Statement of affairs with form 4.19 (7 pages)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
15 July 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
15 July 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 October 2010Director's details changed for Pauline Elsie Hair on 30 September 2010 (2 pages)
4 October 2010Secretary's details changed for Gina Louise Hair on 30 September 2010 (1 page)
4 October 2010Secretary's details changed for Gina Louise Hair on 30 September 2010 (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Pauline Elsie Hair on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Henry Tarbit Hair on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Gina Louise Hair on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Gina Louise Hair on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Henry Tarbit Hair on 30 September 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 December 2008Return made up to 30/09/08; full list of members (4 pages)
11 December 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 October 2007Return made up to 30/09/07; no change of members (7 pages)
21 October 2007Return made up to 30/09/07; no change of members (7 pages)
17 September 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
17 September 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2006Return made up to 30/09/06; full list of members (7 pages)
30 October 2006Return made up to 30/09/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 October 2005Return made up to 30/09/05; full list of members (7 pages)
20 October 2005Return made up to 30/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 October 2004Return made up to 30/09/04; full list of members (7 pages)
24 January 2004Particulars of mortgage/charge (9 pages)
24 January 2004Particulars of mortgage/charge (9 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
30 September 2003Incorporation (16 pages)
30 September 2003Incorporation (16 pages)