Company NamePositive Feedback Limited
Company StatusDissolved
Company Number01406618
CategoryPrivate Limited Company
Incorporation Date22 December 1978(45 years, 4 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMalcolm Jordan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 03 February 2004)
RoleComputer Consultant
Correspondence Address23 Horn Park Lane
London
SE12 8UX
Director NameRev Stuart Jordan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(16 years after company formation)
Appointment Duration9 years, 1 month (closed 03 February 2004)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence Address93 Dollis Park
Finchley
London
N3 1BT
Secretary NameWendy Jane Munro
NationalityBritish
StatusClosed
Appointed01 April 2000(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address10/9 Sciennes Gardens
Edinburgh
EH9 1NR
Scotland
Secretary NameBarbara Jordan
NationalityBritish
StatusResigned
Appointed28 March 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address23 Horn Park Lane
Lee
London
SE12 8UX
Secretary NameRev Stuart Jordan
NationalityBritish
StatusResigned
Appointed01 January 1995(16 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence Address93 Dollis Park
Finchley
London
N3 1BT

Location

Registered Address23 Horn Park Lane
Lee
London
SE12 8UX
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£224
Cash£3,220
Current Liabilities£7,540

Accounts

Latest Accounts5 April 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
26 November 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002Voluntary strike-off action has been suspended (1 page)
17 May 2002Application for striking-off (1 page)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
9 October 2001Return made up to 28/03/01; full list of members (6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
26 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 2000New secretary appointed (2 pages)
6 October 1999Return made up to 28/03/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 5 April 1998 (4 pages)
31 August 1999Accounts for a small company made up to 5 April 1997 (4 pages)
31 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
19 March 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997Return made up to 28/03/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
3 April 1996Accounts for a small company made up to 5 April 1995 (4 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 1996Return made up to 28/03/95; full list of members (4 pages)