Dissolved
Dissolved 2016-06-21
Company Information for PHIRST INTEGRATED SERVICES LIMITED
NEWTON-LE-WILLOWS, MERSEYSIDE, WA12,
|
Company Registration Number
07030737
Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | ||
---|---|---|
PHIRST INTEGRATED SERVICES LIMITED | ||
Legal Registered Office | ||
NEWTON-LE-WILLOWS MERSEYSIDE | ||
Previous Names | ||
|
Company Number | 07030737 | |
---|---|---|
Date formed | 2009-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2016-08-16 23:29:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIELLE YEATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA CHRISTINE YEATES |
Company Secretary | ||
LINDA CHRISTINE YEATES |
Director | ||
DARREN SCHOLES |
Director | ||
KAREN MARIE CHADWICK |
Company Secretary | ||
KAREN MARIE CHADWICK |
Company Secretary | ||
DARRYL KEITH FRANCIS |
Director | ||
KAREN MARIE CHADWICK |
Director | ||
GARETH MICHAEL ANDREW JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWCO 121 LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Dissolved 2016-05-31 | |
PHIRST RECRUITMENT LIMITED | Director | 2012-08-16 | CURRENT | 2000-06-09 | Dissolved 2016-08-30 | |
PHIRST GROUP LIMITED | Director | 2012-08-16 | CURRENT | 2010-06-14 | Dissolved 2017-04-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA YEATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA YEATES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SCHOLES | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN CHADWICK | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN CHADWICK | |
AP01 | DIRECTOR APPOINTED MISS DANIELLE YEATES | |
AP01 | DIRECTOR APPOINTED MRS LINDA CHRISTINE YEATES | |
AP01 | DIRECTOR APPOINTED MR DARREN SCHOLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL FRANCIS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O COMPANY ACCOUNTANT 469 KINGSWAY BURNAGE MANCHESTER LANCASHIRE M19 1NR ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MS KAREN MARIE CHADWICK | |
AP03 | SECRETARY APPOINTED MRS LINDA CHRISTINE YEATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN CHADWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2011 FROM EMERY HOUSE 195 FOG LANE DIDSBURY MANCHESTER LANCASHIRE M20 6FJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DARRYL KEITH FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JONES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR GARETH MICHAEL ANDREW JONES | |
AR01 | 25/09/10 FULL LIST | |
RES15 | CHANGE OF NAME 10/06/2010 | |
CERTNM | COMPANY NAME CHANGED IBIS MANAGED SERVICES LTD CERTIFICATE ISSUED ON 01/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
Debtors | 2011-03-31 | £ 14,992 |
---|---|---|
Debtors | 2010-09-30 | £ 13,228 |
Tangible Fixed Assets | 2011-03-31 | £ 14,130 |
Tangible Fixed Assets | 2010-09-30 | £ 0 |
Debtors and other cash assets
PHIRST INTEGRATED SERVICES LIMITED owns 1 domain names.
hire-a-hero.co.uk
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as PHIRST INTEGRATED SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |