Company NamePMF Limited
Company StatusDissolved
Company Number01717609
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)
Dissolution Date2 June 1998 (25 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

Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(11 years after company formation)
Appointment Duration4 years, 1 month (closed 02 June 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(11 years after company formation)
Appointment Duration4 years, 1 month (closed 02 June 1998)
RoleChartered Secretry
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(11 years after company formation)
Appointment Duration4 years, 1 month (closed 02 June 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusClosed
Appointed01 May 1994(11 years after company formation)
Appointment Duration4 years, 1 month (closed 02 June 1998)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameWilliam Richard Valentine Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameEric Race
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameJohn William Ray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1994)
RoleChief Executive
Correspondence AddressLong Lane House
Forest Road
Wokingham
Berkshire
RG40 5SD
Secretary NameWilliam Richard Valentine Archer
NationalityBritish
StatusResigned
Appointed17 September 1993(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NamePillar Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1993(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 1993)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameRallip Services Limited (Corporation)
StatusResigned
Appointed28 February 1993(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 1993)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX

Location

Registered Address10-11 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Application for striking-off (4 pages)
10 March 1997Return made up to 28/02/97; full list of members (8 pages)
14 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 June 1996Director's particulars changed (1 page)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)