Company NamePWH 1 Limited
Company StatusDissolved
Company Number09813029
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous Names3

Director

Director NameMr Peter George Whitehouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAdmin Building Ince
Chester
CH2 4LB
Wales

Location

Registered AddressAdmin Building
Ince
Chester
CH2 4LB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardElton
Built Up AreaWorks, nr Birkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
6 November 2015Company name changed cf fertilisers uk LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
6 November 2015Company name changed cf fertilisers uk LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
6 November 2015Change of name notice (2 pages)
6 November 2015Change of name notice (2 pages)
2 November 2015Change of name notice (2 pages)
2 November 2015Company name changed pwh 1 LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
2 November 2015Change of name notice (2 pages)
2 November 2015Company name changed pwh 1 LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
30 October 2015Change of name notice (2 pages)
30 October 2015Company name changed cf fertilisers uk LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Change of name notice (2 pages)
30 October 2015Company name changed cf fertilisers uk LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)