Company NamePhill Collins (Sign Installation & Maintenance) Limited
Company StatusDissolved
Company Number04399715
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years ago)
Dissolution Date30 December 2010 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAngela Collins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration8 years, 9 months (closed 30 December 2010)
RoleCompany Director
Correspondence Address32 Dunnock Drive
Sunniside
Tyne & Wear
NE16 5XJ
Director NamePhillip Anthony Collins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration8 years, 9 months (closed 30 December 2010)
RoleCompany Director
Correspondence Address32 Dunnock Drive
Sunniside
Tyne & Wear
NE16 5XJ
Secretary NameAngela Collins
NationalityBritish
StatusResigned
Appointed21 March 2002(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address32 Dunnock Drive
Sunniside
Tyne & Wear
NE16 5XJ
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address32 Dunnock Drive
Sunniside
Tyne & Wear
NE16 5XJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham South and Sunniside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,637
Cash£12,361
Current Liabilities£83,388

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2010Final Gazette dissolved following liquidation (1 page)
8 November 2010Completion of winding up (1 page)
8 November 2010Completion of winding up (1 page)
30 September 2010Completion of winding up (1 page)
30 September 2010Completion of winding up (1 page)
24 February 2009Order of court to wind up (1 page)
24 February 2009Order of court to wind up (1 page)
5 February 2009Order of court to wind up (2 pages)
5 February 2009Order of court to wind up (2 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
26 April 2006Return made up to 20/03/06; full list of members (7 pages)
26 April 2006Return made up to 20/03/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 20/03/05; full list of members (7 pages)
14 April 2005Return made up to 20/03/05; full list of members (7 pages)
23 November 2004Accounts made up to 31 March 2004 (2 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 May 2004Return made up to 20/03/04; full list of members (7 pages)
26 May 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Accounts made up to 31 March 2003 (2 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 May 2003Return made up to 20/03/03; full list of members (7 pages)
24 May 2003Return made up to 20/03/03; full list of members (7 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Incorporation (17 pages)