Company NamePhillips Creative Design Limited
Company StatusDissolved
Company Number03078261
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NamePowerbash Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Phillips
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 30 June 2009)
RoleMarketing And Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Byrness Village
Newcastle Upon Tyne
NE19 1TR
Director NameMrs Clare Louise Phillips
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Byrness Village
Newcastle Upon Tyne
NE19 1TR
Secretary NameMrs Clare Louise Phillips
NationalityBritish
StatusClosed
Appointed11 July 2000(5 years after company formation)
Appointment Duration8 years, 11 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Byrness Village
Newcastle Upon Tyne
NE19 1TR
Secretary NameMrs Violet Lesley Weldon
NationalityBritish
StatusResigned
Appointed01 August 1995(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
North Seaton
Ashington
Northumberland
NE63 9JW
Secretary NameClare Louise Wilson
NationalityBritish
StatusResigned
Appointed01 July 1996(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 1996)
RoleSecretary
Correspondence AddressSeadre House
Prestwick Road Dinnington
Newcastle Upon Tyne
NE13 7AG
Director NameNorman Tween
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address59 Falmouth Road
North Shields
Tyne & Wear
NE29 8PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Compulsory strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
23 July 2005Return made up to 11/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 July 2004Return made up to 11/07/04; full list of members (7 pages)
12 August 2003Return made up to 11/07/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
18 September 2002Return made up to 11/07/02; full list of members (7 pages)
2 July 2002Partial exemption accounts made up to 31 August 2001 (13 pages)
4 October 2001Director resigned (1 page)
3 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2001Partial exemption accounts made up to 31 August 2000 (13 pages)
12 January 2001Director's particulars changed (1 page)
12 January 2001Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Return made up to 11/07/00; full list of members (7 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
4 July 2000Full accounts made up to 31 August 1999 (13 pages)
2 September 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Full accounts made up to 31 July 1998 (16 pages)
1 September 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
7 August 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1998Full accounts made up to 31 July 1997 (13 pages)
17 March 1998New director appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 10-12 the close the quayside newcastle upon tyne NE1 3RE (1 page)
16 July 1997Return made up to 11/07/97; full list of members (6 pages)
14 May 1997Ad 31/10/95--------- £ si 98@1 (2 pages)
13 May 1997Full accounts made up to 31 July 1996 (13 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
21 August 1996New director appointed (2 pages)
13 August 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 13/08/96
(6 pages)
11 August 1996New secretary appointed (2 pages)
23 July 1996Ad 16/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Company name changed powerbash LIMITED\certificate issued on 20/09/95 (4 pages)
11 July 1995Incorporation (12 pages)