Company NameP.H. Works Fund Trustees Limited
Company StatusDissolved
Company Number01623394
CategoryPrivate Limited Company
Incorporation Date19 March 1982(42 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusClosed
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NameDavid Frank Brockwell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 January 1995)
RoleMachine Setter Operator
Correspondence Address42 Serlby Rise
Gordon Road
Nottingham
Notts
NG3 2LS
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMr Leonard Raymond Marsh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Weaver Avenue
Burscough
Ormskirk
Lancs
L40 4LE
Director NameMr David John Owen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House
Main Street
Maids Moreton
Buckingham
MK18 1QU
Director NamePeter Arthur Charles Thompson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 1995)
RolePension Adviser
Correspondence AddressWyverne
Astley Burf
Stourport On Severn
Worcestershire
DY13 0RX
Director NameDavid Carr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address76 Langthwaite Road
Radcliffe Court
Doncaster
South Yorkshire
DN5 9DS
Director NameStephen Robert Dean
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 1997)
RoleSkilled Machinist
Correspondence Address23 Fulwood Crescent
Aspley
Nottingham
NG8 5QT
Director NameLorraine Anne Edlin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 1997)
RoleAssembler
Correspondence Address11 Wainwright Road
Hyde Park
Doncaster
South Yorkshire
DN4 5BT
Director NamePatrick John Haycock
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 1997)
RoleCompany Director
Correspondence AddressGrove House Norton Gardens
Pebworth
Stratford Upon Avon
Warwickshire
CV37 8YA
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE

Location

Registered AddressEast Putney House
84 Upper Richmond Road
London
SW15 2ST
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts29 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2008Return made up to 01/11/08; full list of members (4 pages)
5 December 2008Director appointed michael john hopster (2 pages)
5 December 2008Director appointed paul edward flanagan (1 page)
4 December 2008Appointment terminated director norman porter (1 page)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
11 December 2007Return made up to 01/11/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
11 December 2004Return made up to 01/11/04; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
4 December 2003Return made up to 01/11/03; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002Return made up to 01/11/02; full list of members (5 pages)
2 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
1 February 2002Return made up to 01/01/02; full list of members (5 pages)
31 January 2001Return made up to 01/01/01; full list of members (5 pages)
19 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
30 January 2000Return made up to 01/01/00; full list of members (6 pages)
2 February 1999Return made up to 01/01/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
20 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
9 February 1998Location of debenture register (1 page)
9 February 1998Return made up to 01/01/98; full list of members (5 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Location of register of members (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
6 February 1997Return made up to 01/01/97; full list of members (9 pages)
7 August 1996Registered office changed on 07/08/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
26 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
18 February 1996Return made up to 01/01/96; full list of members (9 pages)
16 November 1995Director resigned (4 pages)
4 August 1995New director appointed (2 pages)
27 July 1995Director resigned;new director appointed (4 pages)