Company NamePhd Ebs Llp
Company StatusDissolved
Company NumberOC343027
CategoryLimited Liability Partnership
Incorporation Date30 January 2009(15 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Directors

LLP Designated Member NameMr Andrew Graham Dodd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Designated Member NameMr James Alexander Thomas Dow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Member NameMr Keith Benson
Date of BirthFebruary 1976 (Born 48 years ago)
StatusResigned
Appointed15 December 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Member NameMr Roger William Henry Esler
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Member NameMr David Patrick Graham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Member NameMr Anthony Meakin
Date of BirthDecember 1979 (Born 44 years ago)
StatusResigned
Appointed15 December 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Member NameMr Gregg Anthony Pendlington
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Member NamePhd Equity Partners Llp (Corporation)
StatusResigned
Appointed15 December 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 February 2020Member's details changed for Mr. Gregg Pendlington on 11 December 2019 (2 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 April 2018Member's details changed for Mr Andrew Graham Dodd on 27 April 2018 (2 pages)
27 April 2018Member's details changed for Mr James Alexander Thomas Dow on 27 April 2018 (2 pages)
26 April 2018Appointment of Mr Roger Esler as a member on 15 December 2015 (2 pages)
24 April 2018Appointment of Phd Equity Partners Llp as a member on 15 December 2015 (2 pages)
24 April 2018Appointment of Mr. Keith Benson as a member on 15 December 2015 (2 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Appointment of Mr Anthony Meakin as a member on 15 December 2015 (2 pages)
24 April 2018Appointment of Mr. Gregg Pendlington as a member on 15 December 2015 (2 pages)
24 April 2018Appointment of Mr. David Patrick Graham as a member on 15 December 2015 (2 pages)
28 March 2018Change of status notice (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 30 January 2016 (6 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 30 January 2016 (6 pages)
21 April 2016Change of status notice (2 pages)
21 April 2016Change of status notice (2 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 October 2015Registered office address changed from 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 23 October 2015 (1 page)
4 August 2015Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page)
18 February 2015Annual return made up to 30 January 2015 (3 pages)
18 February 2015Annual return made up to 30 January 2015 (3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 30 January 2014 (3 pages)
27 February 2014Annual return made up to 30 January 2014 (3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 30 January 2013 (3 pages)
20 February 2013Annual return made up to 30 January 2013 (3 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 February 2012Annual return made up to 30 January 2012 (3 pages)
13 February 2012Annual return made up to 30 January 2012 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 February 2011Annual return made up to 30 January 2011 (8 pages)
24 February 2011Annual return made up to 30 January 2011 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 March 2010Annual return made up to 30 January 2010 (8 pages)
3 March 2010Annual return made up to 30 January 2010 (8 pages)
14 September 2009Currext from 31/01/2010 to 31/03/2010 (1 page)
14 September 2009Currext from 31/01/2010 to 31/03/2010 (1 page)
30 January 2009Incorporation document\certificate of incorporation (3 pages)
30 January 2009Incorporation document\certificate of incorporation (3 pages)