Company NamePossfund Investments Limited
Company StatusDissolved
Company Number01035869
CategoryPrivate Limited Company
Incorporation Date22 December 1971(52 years, 4 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address202 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 1998)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Secretary NameFrederick William Le Grice
NationalityBritish
StatusClosed
Appointed01 November 1992(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameRobert Alan Padgett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 16 June 1998)
RoleChartered Accountant
Correspondence AddressFishers Cottage Mill Hill
Lawford
Manningtree
Essex
CO11 2JY
Director NameErnest Greenberger
Date of BirthMarch 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleLawyer
Correspondence Address1314 Forest Avenue
Evanston
Chicago
60201 Illinois
Foreign
Director NameEric Mayer
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleCmpy Vice President
Correspondence Address175 East Delaware
Chicago
60611 Illinois
Foreign
Director NameStephen Perlmutter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleCompany Chairman
Correspondence Address1811 A North Mohawk
Chicago
60614 Illinois
Foreign
Director NameMr Roger Eldon Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleCmpy Vice President
Correspondence Address1225 Stratford Place
Northbrook
Illinois 60062
United States
Director NameMr Andrew Richard Threadgold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 January 1993)
RoleEconomist
Country of ResidenceEngland
Correspondence Address5 Barnsbury Street
London
N1 1PW

Location

Registered AddressStandon House
21 Mansell Street
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997Voluntary strike-off action has been suspended (1 page)
21 October 1997Application for striking-off (1 page)
29 July 1997Memorandum and Articles of Association (10 pages)
25 July 1997Ad 09/07/97--------- £ si 16386256@1=16386256 £ ic 100/16386356 (2 pages)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997£ nc 100/16390000 09/07/97 (2 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 November 1996Return made up to 01/11/96; full list of members (8 pages)
24 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 December 1995Director's particulars changed (4 pages)
12 April 1995Director's particulars changed (6 pages)
10 April 1995Director's particulars changed (6 pages)