Company NamePension Fund Investment Managers Limited
Company StatusDissolved
Company Number00577150
CategoryPrivate Limited Company
Incorporation Date17 January 1957(67 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameM & G Limited (Corporation)
StatusClosed
Appointed21 January 2002(45 years after company formation)
Appointment Duration6 months (closed 23 July 2002)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Group Limited (Corporation)
StatusClosed
Appointed21 January 2002(45 years after company formation)
Appointment Duration6 months (closed 23 July 2002)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameHarold John Haden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1994)
RoleCompany Director
Correspondence AddressQuoits Cottage
Five Ashes
Mayfield
East Sussex
TN20 6HY
Director NameLaurence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address11 Arundel Gardens
London
W11 2LN
Secretary NameHarold John Haden
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1994)
RoleCompany Director
Correspondence AddressQuoits Cottage
Five Ashes
Mayfield
East Sussex
TN20 6HY
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(37 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 2002)
RoleHead Of Legal And Compliance
Country of ResidenceEngland
Correspondence AddressGlebe House
Hoo Park
Whitwell
Hertfordshire
SG4 8HN
Director NameKeith Foley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(37 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 1994)
RoleAccountant
Correspondence Address58a Bramleys
Stanford Le Hope
Essex
SS17 8AG
Secretary NameKeith Foley
NationalityBritish
StatusResigned
Appointed28 July 1994(37 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 January 1995)
RoleCompany Director
Correspondence Address58a Bramleys
Stanford Le Hope
Essex
SS17 8AG
Director NameDavid Jeremy Michael Burchill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(37 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1999)
RoleLegal Adviser
Correspondence AddressThe Heathers Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LG
Secretary NameAnthony John Ashplant
NationalityBritish
StatusResigned
Appointed04 January 1995(37 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 1995)
RoleCompany Director
Correspondence Address70 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(38 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Secretary NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed27 July 1995(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameMr Stephen Henry Henton
NationalityBritish
StatusResigned
Appointed23 September 1996(39 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address6 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LD
Director NameMr John Richard Talbot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(42 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Lodge
39 East Street Coggeshall
Colchester
Essex
CO6 1SJ

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,814
Cash£3

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Application for striking-off (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
30 November 2001Director's particulars changed (1 page)
9 November 2001Return made up to 30/09/01; full list of members (6 pages)
9 November 2001Location of register of members (1 page)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Registered office changed on 05/09/00 from: 3 minster court great tower street london EC3R 7AX (1 page)
11 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
25 October 1999Return made up to 30/09/99; full list of members (7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
29 October 1997Return made up to 30/09/97; full list of members (7 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
1 November 1996Return made up to 30/09/96; full list of members (7 pages)
4 October 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
18 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 November 1995Director's particulars changed (4 pages)
24 October 1995Return made up to 30/09/95; full list of members (14 pages)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
9 August 1995New director appointed (6 pages)