Company NameProwford Limited
Company StatusDissolved
Company Number01138903
CategoryPrivate Limited Company
Incorporation Date10 October 1973(50 years, 6 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Frigstad
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed19 January 1993(19 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address2525 Charleston Road
Mt View California
Ca94043
Secretary NameMr Maurice Ralph Smithson
NationalityBritish
StatusClosed
Appointed01 August 1995(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address14 Avenue Gardens
Cliftonville
Margate
Kent
CT9 3BD
Director NameTheddore L Cross
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(17 years, 9 months after company formation)
Appointment Duration12 months (resigned 04 July 1992)
RolePublisher
Correspondence Address233 Carter Road
Princeton New Jersey 08540
Foreign
Director NameWilliam Joseph Gole
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1993)
RoleCEO
Correspondence Address106 Fulton Street
New York 10038
Foreign
Director NameJoseph Palazzolo
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(17 years, 9 months after company formation)
Appointment Duration12 months (resigned 04 July 1992)
RoleCompany Director
Correspondence Address294 Muttontown Avenue
Muttontown
New York
Foreign
Secretary NameDonna Kay Moore
NationalityAmerican
StatusResigned
Appointed10 July 1991(17 years, 9 months after company formation)
Appointment Duration9 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address4 Grosvenor Gardens
London
SW1W 0DH
Director NameStephen Colin Hartley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address20 Circus Street
London
SE10 8SN
Secretary NameAnn Elizabeth Whalley
NationalityBritish
StatusResigned
Appointed11 March 1993(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address47 Rothbury Walk
Park Lane
London
N17 0PW

Location

Registered Address4grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
7 August 1996Application for striking-off (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Director resigned (1 page)
31 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 April 1995Full accounts made up to 31 December 1993 (15 pages)