Company NameP F I (1991) Limited
Company StatusDissolved
Company Number01212549
CategoryPrivate Limited Company
Incorporation Date14 May 1975(48 years, 11 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 08 June 1999)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusClosed
Appointed23 July 1991(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 08 June 1999)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(20 years after company formation)
Appointment Duration4 years (closed 08 June 1999)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 08 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameEwen William Cameron
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(16 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 July 1991)
RoleChartered Accountant
Correspondence Address'Brunnings' Mount Pleasant
Framlingham
Woodbridge
Suffolk
IP13 9HL
Director NameMr Robert Oswald Guille
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(16 years after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Correspondence Address25 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Secretary NameMr Thomas Leonard Savage
NationalityBritish
StatusResigned
Appointed25 May 1991(16 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 July 1991)
RoleCompany Director
Correspondence Address5 Manor Terrace
Felixstowe
Suffolk
IP11 8EN
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Secretary NameNicholas John Monteith
NationalityBritish
StatusResigned
Appointed23 July 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 1995)
RoleChartered Accountant
Correspondence Address13 Melrose Road
London
SW18 1ND

Location

Registered Address79 Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
6 January 1999Application for striking-off (1 page)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 June 1998Return made up to 24/05/98; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 July 1996Return made up to 24/05/96; full list of members (6 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)