Company NamePHIL Garlick Consulting Limited
Company StatusDissolved
Company Number08669705
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Directors

Director NameMs Paula Garlick
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 29 July 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address45 Twiss Green Lane
Culcheth
Warrington
WA3 4DQ
Director NameMr Philip Michael Garlick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Twiss Green Lane
Culcheth
Warrington
WA3 4DQ

Location

Registered Address45 Twiss Green Lane
Culcheth
Warrington
WA3 4DQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth£26,927
Cash£45,450
Current Liabilities£18,739

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2014Resolutions
  • RES13 ‐ Sub-division of shares 14/05/2014
(1 page)
2 June 2014Solvency statement dated 15/05/14 (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 0.01
(4 pages)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2014Statement by directors (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 0.01
(4 pages)
2 June 2014Resolutions
  • RES13 ‐ Sub-division of shares 14/05/2014
(1 page)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2014Sub-division of shares on 14 May 2014 (5 pages)
2 June 2014Solvency statement dated 15/05/14 (1 page)
2 June 2014Statement by directors (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 0.01
(4 pages)
2 June 2014Sub-division of shares on 14 May 2014 (5 pages)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
1 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 January 2014Appointment of Ms Paula Garlick as a director (2 pages)
30 January 2014Appointment of Ms Paula Garlick as a director (2 pages)
29 January 2014Termination of appointment of Philip Garlick as a director (1 page)
29 January 2014Termination of appointment of Philip Garlick as a director (1 page)
17 January 2014Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
17 January 2014Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)