Company NamePhillips Professional Valuation Services Limited
Company StatusDissolved
Company Number01904014
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameDeborah Michelle Ellise Ingram
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Ventnor Drive
London
N20 8BS
Director NamePeter Anthony Myles Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grange
Sewardstone Road
Sewardstone
Essex
EN9 3QF
Director NameStacey Andrea Mia Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address1 The Grange
Sewardstone Road
Sewardstone
Essex
EN9 3QF
Secretary NamePeter Anthony Myles Phillips
NationalityBritish
StatusClosed
Appointed22 June 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grange
Sewardstone Road
Sewardstone
Essex
EN9 3QF
Director NameMr Philip Phillips
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 2000)
RoleEstate Agent
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMrs Rhoda Phillips
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Secretary NameMrs Rhoda Phillips
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL

Location

Registered AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
15 May 2003Director's particulars changed (1 page)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1997Return made up to 31/12/96; no change of members (8 pages)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)