Company NameNewmet Pifan Limited
Company StatusDissolved
Company Number00885382
CategoryPrivate Limited Company
Incorporation Date11 August 1966(57 years, 9 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameSir Timothy Edward Charles Hoare
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(25 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address10 Belitha Villas
London
N1 1PD
Director NameRobert Keith Lindsay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(25 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 12 December 2006)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Secretary NameMr Jonathan Paul Lindsay
NationalityBritish
StatusClosed
Appointed16 January 1995(28 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Director NameMr Jonathan Paul Lindsay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(31 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Director NameCyril Godfray Bacon
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 1997)
RoleChemical Engineer (Retired)
Correspondence AddressHill Farm Cottage
Ufford
Woodbridge
Suffolk
IP13 6EG
Director NameMelvyn John Sargent
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(25 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressElbury Cottage 95 High Street
Old Harlow
Harlow
Essex
CM17 0DP
Secretary NameSylvia Tilbrook
NationalityBritish
StatusResigned
Appointed16 February 1992(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address53 Cheyne Hill
Surbiton
Surrey
KT5 8BL
Director NameMichael Hancocks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(31 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address19 Abbots Road
Abbots Langley
Watford
Hertfordshire
WD5 0AY

Location

Registered Address21 Buckingham Gate
London
SW1E 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£70,081
Cash£15,370

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
20 March 2006Return made up to 16/02/06; full list of members (9 pages)
26 April 2005Full accounts made up to 31 May 2004 (9 pages)
17 March 2005Return made up to 16/02/05; full list of members (9 pages)
11 March 2004Full accounts made up to 31 May 2003 (11 pages)
28 February 2004Return made up to 16/02/04; full list of members (9 pages)
18 April 2003Director resigned (1 page)
2 March 2003Return made up to 16/02/03; full list of members (10 pages)
2 March 2003Full accounts made up to 31 May 2002 (13 pages)
4 March 2002Return made up to 16/02/02; full list of members (9 pages)
4 March 2002Full accounts made up to 31 May 2001 (11 pages)
3 July 2001Director resigned (1 page)
21 February 2001Return made up to 16/02/01; full list of members (9 pages)
24 January 2001Full accounts made up to 31 May 2000 (12 pages)
10 April 2000Full accounts made up to 31 May 1999 (10 pages)
23 March 2000Return made up to 16/02/00; full list of members (9 pages)
22 March 1999Full accounts made up to 31 May 1998 (10 pages)
4 March 1999Return made up to 16/02/99; full list of members (8 pages)
6 March 1998Return made up to 16/02/98; full list of members (8 pages)
5 March 1998Full accounts made up to 31 May 1997 (10 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
10 April 1997Director resigned (1 page)
14 March 1997Full accounts made up to 31 May 1996 (10 pages)
14 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 1996Full accounts made up to 31 May 1995 (10 pages)
14 March 1996Return made up to 16/02/96; full list of members (7 pages)