Company NamePhillips Fine Art Limited
Company StatusDissolved
Company Number04087693
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 5 months ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)
Previous NameArchillus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Phillips
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(2 months after company formation)
Appointment Duration4 years, 7 months (closed 26 July 2005)
RoleMarketing & Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Byrness Village
Newcastle Upon Tyne
NE19 1TR
Director NameMr Jeffrey Fitzpatrick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Darlington
County Durham
DL3 8PS
Secretary NameMrs Clare Louise Phillips
NationalityBritish
StatusClosed
Appointed28 July 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Byrness Village
Newcastle Upon Tyne
NE19 1TR
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMrs Violet Lesley Weldon
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
North Seaton
Ashington
Northumberland
NE63 9JW
Director NameStephen Taggart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 year, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 November 2002)
RoleDesigner
Correspondence AddressGreengates
Hepscott
Morpeth
Northumberland
NE61 6LT

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 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
16 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 November 2003Return made up to 10/10/03; full list of members (7 pages)
16 August 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 August 2003New secretary appointed (3 pages)
13 August 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
20 November 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
14 December 2001Return made up to 10/10/01; full list of members (6 pages)
11 July 2001Director's particulars changed (1 page)
25 April 2001Company name changed blue sky 3 LIMITED\certificate issued on 25/04/01 (2 pages)
9 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
19 December 2000Company name changed powerbash LIMITED\certificate issued on 20/12/00 (2 pages)
10 October 2000Incorporation (18 pages)