Company NamePhase 1 (UK) Limited
Company StatusDissolved
Company Number06442224
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)
Previous NamesPhase 1 Electrical Services Ltd and Phase 1 Interiors Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Mark Hills
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address43 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LQ
Secretary NameJoanne Hills
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LQ

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Kevin Hills
100.00%
Ordinary

Financials

Year2014
Net Worth£19,044
Cash£3,681
Current Liabilities£25,238

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
15 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
2 May 2013Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom on 2 May 2013 (2 pages)
1 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Statement of affairs with form 4.19 (8 pages)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Statement of affairs with form 4.19 (8 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
28 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 100
(4 pages)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 100
(4 pages)
6 January 2012Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England on 6 January 2012 (1 page)
9 November 2011Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ on 9 November 2011 (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
21 May 2010Company name changed phase 1 interiors LTD\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
21 May 2010Company name changed phase 1 interiors LTD\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Change of name notice (2 pages)
14 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mr Kevin Hills on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Kevin Hills on 30 November 2009 (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 November 2009Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
11 November 2009Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
28 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
28 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
3 September 2009Company name changed phase 1 electrical services LTD\certificate issued on 03/09/09 (2 pages)
3 September 2009Company name changed phase 1 electrical services LTD\certificate issued on 03/09/09 (2 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from fountain court, 2 victoria square, victoria street st albans hertfordshire AL1 3TF (1 page)
24 November 2008Registered office changed on 24/11/2008 from fountain court, 2 victoria square, victoria street st albans hertfordshire AL1 3TF (1 page)
30 November 2007Incorporation (16 pages)
30 November 2007Incorporation (16 pages)