PHILLIPS BOOTH CONSTRUCTION LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK8 5DT

Company number 02637333
Status Liquidation
Incorporation Date 13 August 1991
Company Type Private Limited Company
Address 8 MAPLE AVENUE, CHEADLE HULME, STOCKPORT, CHESHIRE ,, SK8 5DT
Home Country United Kingdom
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Order of court to wind up ; Compulsory strike-off action has been discontinued ; Notice of order of court to wind up. . The most likely internet sites of PHILLIPS BOOTH CONSTRUCTION LIMITED are www.phillipsboothconstruction.co.uk, and www.phillips-booth-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Phillips Booth Construction Limited is a Private Limited Company. The company registration number is 02637333. Phillips Booth Construction Limited has been working since 13 August 1991. The present status of the company is Liquidation. The registered address of Phillips Booth Construction Limited is 8 Maple Avenue Cheadle Hulme Stockport Cheshire Sk8 5dt. . PHILLIPS, Charles William Reginald is a Secretary of the company. BOOTH, Andrew is a Director of the company. PHILLIPS, Charles William Reginald is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned.


Current Directors

Secretary
PHILLIPS, Charles William Reginald
Appointed Date: 13 August 1991

Director
BOOTH, Andrew
Appointed Date: 13 August 1991
76 years old

Director
PHILLIPS, Charles William Reginald
Appointed Date: 13 August 1991
80 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 August 1991
Appointed Date: 13 August 1991

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 August 1991
Appointed Date: 13 August 1991

PHILLIPS BOOTH CONSTRUCTION LIMITED Events

26 Nov 1993
Order of court to wind up

22 Oct 1993
Compulsory strike-off action has been discontinued

22 Oct 1993
Notice of order of court to wind up.

14 Sep 1993
First Gazette notice for compulsory strike-off

15 Feb 1993
Strike-off action suspended

...
... and 1 more events
22 Jan 1992
Accounting reference date notified as 31/10

21 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

21 Aug 1991
Director resigned;new director appointed

21 Aug 1991
Registered office changed on 21/08/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

13 Aug 1991
Incorporation