Company NameM.P.F.S. (Holdings) Limited
Company StatusDissolved
Company Number01152216
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1973(50 years, 4 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Kenneth John Edwin Hall
NationalityBritish
StatusClosed
Appointed31 May 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address8 St Pauls Wood Hill
Orpington
Kent
BR5 2SY
Director NameAnthony Arthur Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 19 October 1999)
RoleDeputy Chief Executive
Correspondence Address1 Fairacre Place
Hartley
Longfield
Kent
DA3 7DW
Director NameMr Roger Michael Gregory
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 May 1994)
RoleDeputy Receiver
Correspondence Address29 Milton Road
Harpenden
Hertfordshire
AL5 5LA
Director NameSir Peter Imbert
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressNew Scotland Yard
SW10 0BG
Director NameMr John Alfred Smith
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address27 Spring Gardens
Dorking
Surrey
RH4 1EE
Director NameLord Paul Leslie Condon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 09 April 1999)
RoleCommissioner Of Police
Country of ResidenceUnited Kingdom
Correspondence Address30 Hither Chantlers
Langton Green
Kent
TN3 0BL
Director NameBrian Hayes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 1998)
RolePolice Officer-Deputy Commissi
Correspondence AddressNew Scotland Yard Broadway
London
SW1H 0BG

Location

Registered AddressBerwick House
8-10 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
12 May 1999Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 July 1998Director resigned (1 page)
16 June 1998Annual return made up to 31/05/98 (4 pages)
9 December 1997Registered office changed on 09/12/97 from: 46 high street orpington kent BR6 0JQ (1 page)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 June 1997Annual return made up to 31/05/97 (4 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 June 1996Annual return made up to 31/05/96 (4 pages)
15 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 July 1995Annual return made up to 31/05/95 (4 pages)
14 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)