Company NameNick Phillips Dynamic Mounts Limited
Company StatusDissolved
Company Number02861833
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date28 March 2000 (24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas James Phillips
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAustralian
StatusClosed
Appointed13 October 1993(same day as company formation)
RoleEngineer
Correspondence Address53 Stroudwater Park
Weybridge
Surrey
KT13 0DT
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusClosed
Appointed12 November 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 28 March 2000)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMichael Edward McCarthy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleAccountant
Correspondence Address79 St John Street
London
EC1M 4DR
Director NameJudith Mary Phillips
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleSecretary
Correspondence Address53 Stroudwater Park
Weybridge
Surrey
KT13 0DT
Secretary NameJudith Mary Phillips
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleSecretary
Correspondence Address53 Stroudwater Park
Weybridge
Surrey
KT13 0DT
Secretary NameAlan Roy Temple
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4AN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBowen Court
Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
10 February 1999Registered office changed on 10/02/99 from: 79 st john street london EC1M 4NR (1 page)
1 February 1999Return made up to 13/10/98; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Accounts for a small company made up to 31 October 1997 (4 pages)
31 January 1999Accounts for a small company made up to 31 October 1998 (2 pages)
18 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
27 October 1997Return made up to 13/10/97; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 31 October 1996 (9 pages)
21 October 1996Return made up to 13/10/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
15 February 1996Accounts for a small company made up to 31 October 1994 (7 pages)
12 October 1995Return made up to 13/10/95; no change of members (4 pages)