Company NamePHC 3 Limited
Company StatusDissolved
Company Number04000804
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 10 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)
Previous NameForsters Shelfco 53 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameCustom House Administration & Corporate Serviceslimited (Corporation)
StatusClosed
Appointed08 September 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 08 August 2006)
Correspondence Address25 Eden Quay
Dublin 1
Ireland
Director NameSurrenda-Link Investment Fund Limited (Corporation)
StatusClosed
Appointed08 May 2001(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 08 August 2006)
Correspondence AddressPO Box 866 Gt 3rd Floor
Andesron Square Building Sheddon Rd
George Town
Grand Cayman
Cayman Islands
Director NameYande Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Eastland Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Director NamePaul William Fagan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 weeks, 5 days after company formation)
Appointment Duration1 week, 3 days (resigned 29 June 2000)
RoleParalegal
Correspondence Address7a Marine Square
Brighton
East Sussex
BN2 1DL
Director NameDr Peter Cedric Clode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressFoel Gollog
Eryrys Road, Eryrys
Mold
Clwyd
CH7 4DB
Wales
Director NameMr Cuthbert Paul Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsway
Gayton
Wirral
Merseyside
L63 5NS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered Address10 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts24 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
3 February 2006Accounting reference date shortened from 24/10/05 to 31/08/05 (1 page)
17 January 2006Accounts for a dormant company made up to 24 October 2004 (2 pages)
20 May 2005Return made up to 24/05/05; full list of members (6 pages)
3 June 2004Return made up to 24/05/04; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
27 May 2003Return made up to 24/05/03; full list of members (6 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
1 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
17 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
4 September 2001Registered office changed on 04/09/01 from: 8-11 grosvenor court foregate street chester CH1 1HG (1 page)
4 September 2001Secretary's particulars changed (1 page)
12 June 2001Registered office changed on 12/06/01 from: 8-11 grosvenor court foregate street chester CH1 1HG (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
19 March 2001Accounting reference date extended from 31/05/01 to 24/10/01 (1 page)
19 December 2000Particulars of mortgage/charge (3 pages)
26 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 67 grosvenor street london W1X 9DB (1 page)
5 July 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
1 June 2000Memorandum and Articles of Association (1 page)
24 May 2000Incorporation (21 pages)