Company NamePHM Global, Ltd.
Company StatusDissolved
Company Number07668172
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesPh Miracle Uk, Ltd. and PHM Young Ltd

Director

Director NameMr John Baird
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCorp. Mgmt.
Country of ResidenceUnited States
Correspondence AddressThe Alexander Suite Sil Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB

Location

Registered AddressThe Alexander Suite Waters Green House
Sunderland Street
Macclesfield
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2012Director's details changed for Mr John Baird on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr John Baird on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr John Baird on 5 July 2012 (2 pages)
13 March 2012Company name changed phm young LTD\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-12
(3 pages)
30 November 2011Company name changed ph miracle uk, LTD.\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
14 June 2011Incorporation
Statement of capital on 2011-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2011Incorporation
Statement of capital on 2011-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)