Company NamePhillips Printing Company Limited
Company StatusDissolved
Company Number01937714
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 9 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Ellen Baker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 29 August 2000)
RoleHousewife/Secretary
Correspondence Address95 Bridge Avenue
Upminster
Essex
RM5 2LP
Director NameMr Vincent Joseph Baker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address53 Wingletye Lane
Hornchurch
Essex
RM11 3SU
Secretary NameMargaret Ellen Baker
NationalityBritish
StatusClosed
Appointed14 November 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address95 Bridge Avenue
Upminster
Essex
RM5 2LP

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
10 September 1999Registered office changed on 10/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NT (1 page)
19 February 1999Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/99
(4 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Return made up to 14/11/97; full list of members (5 pages)
2 January 1998Registered office changed on 02/01/98 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
25 November 1997Registered office changed on 25/11/97 from: cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
25 November 1997Location of register of members (1 page)
30 September 1997Full accounts made up to 31 August 1996 (8 pages)
13 February 1997Return made up to 14/11/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
31 January 1996Return made up to 14/11/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)