Company NamePPH Civil Engineering Limited
Company StatusDissolved
Company Number04468715
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NamePHH Civil Engineering Limited

Business Activity

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

Directors

Secretary NameMark Stephen Purdie
NationalityBritish
StatusClosed
Appointed24 June 2005(3 years after company formation)
Appointment Duration4 years, 10 months (closed 27 April 2010)
RoleQuantity Surveyor
Correspondence Address49 Prestbury Avenue
Prenton
Wirral
Merseyside
CH43 0UQ
Wales
Director NameTeresa Purdie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2002(2 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address49 Prestbury Ave
Prenton
Wirral
CH43 0UQ
Wales
Secretary NameMark Stephen Purdie
NationalityBritish
StatusResigned
Appointed12 July 2002(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 2004)
RoleSecretary
Correspondence Address49 Prestbury Avenue
Prenton
Wirral
Merseyside
CH43 0UQ
Wales
Secretary NameJeremy Guy Thomas
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 2005)
RoleSelf Employed
Correspondence Address86 Heath Road
Bebington
Merseyside
CH63 2HD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address77-79 Woodchurch Lane
Prenton
Wirral
CH42 9PL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£36,058
Cash£1
Current Liabilities£17,397

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Termination of appointment of Teresa Purdie as a director (2 pages)
20 October 2009Termination of appointment of Teresa Purdie as a director (2 pages)
16 July 2009Return made up to 25/06/09; no change of members (10 pages)
16 July 2009Return made up to 25/06/09; no change of members (10 pages)
18 November 2008Return made up to 25/06/08; no change of members (6 pages)
18 November 2008Return made up to 25/06/08; no change of members (6 pages)
8 October 2008Withdrawal of application for striking off (1 page)
8 October 2008Withdrawal of application for striking off (1 page)
5 September 2008Application for striking-off (1 page)
5 September 2008Application for striking-off (1 page)
23 July 2007Registered office changed on 23/07/07 from: 60 hamilton square birkenhead wirral CH41 5AT (1 page)
23 July 2007Return made up to 25/06/07; full list of members (6 pages)
23 July 2007Registered office changed on 23/07/07 from: 60 hamilton square birkenhead wirral CH41 5AT (1 page)
23 July 2007Return made up to 25/06/07; full list of members
  • 363(287) ‐ Registered office changed on 23/07/07
(6 pages)
18 December 2006Restoration by order of the court (3 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 December 2006Return made up to 25/06/06; no change of members (4 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Return made up to 25/06/06; no change of members (4 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2006Return made up to 25/06/05; no change of members (6 pages)
18 December 2006Return made up to 25/06/05; no change of members (6 pages)
18 December 2006Restoration by order of the court (3 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
9 August 2004Return made up to 25/06/04; full list of members (6 pages)
9 August 2004Return made up to 25/06/04; full list of members (6 pages)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
22 January 2004Return made up to 25/06/03; full list of members (6 pages)
22 January 2004Return made up to 25/06/03; full list of members (6 pages)
22 January 2004Ad 12/07/02--------- £ si 99@1 (2 pages)
22 January 2004Notice of assignment of name or new name to shares (2 pages)
22 January 2004Notice of assignment of name or new name to shares (2 pages)
22 January 2004Ad 12/07/02--------- £ si 99@1 (2 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
23 August 2002New director appointed (1 page)
23 August 2002New secretary appointed (1 page)
23 August 2002New director appointed (1 page)
23 August 2002New secretary appointed (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
8 July 2002Company name changed phh civil engineering LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed phh civil engineering LIMITED\certificate issued on 08/07/02 (2 pages)
25 June 2002Incorporation (9 pages)
25 June 2002Incorporation (9 pages)