Company NamePossfund Developments Limited
Company StatusDissolved
Company Number01830404
CategoryPrivate Limited Company
Incorporation Date5 July 1984(39 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 28 June 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameRichard Anthony Low
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 28 June 2005)
RoleChartered Surveyor
Correspondence Address17 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Director NameDavid Christopher Bridges
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(10 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 28 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Malvern Road
Tolworth
Surrey
KT6 7UH
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed06 January 2005(20 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 28 June 2005)
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameRobert Clayton Patterson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence Address20 Dale Close
Littleton
Winchester
Hampshire
SO22 6RA
Secretary NameRoger Jack Cann
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address91 Crossways
Three Bridges
Crawley
West Sussex
RH10 1QU
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB

Location

Registered AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,748
Cash£13,393
Current Liabilities£1,645

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005Secretary resigned (1 page)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
28 February 2003Return made up to 31/01/03; full list of members (6 pages)
10 September 2002Full accounts made up to 31 March 2002 (8 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
29 October 2001Full accounts made up to 31 March 2001 (8 pages)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
25 May 2000Registered office changed on 25/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
6 February 2000Return made up to 31/01/00; full list of members (10 pages)
12 August 1999Full accounts made up to 31 March 1999 (9 pages)
5 February 1999Return made up to 31/01/99; full list of members (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1998Return made up to 31/01/98; full list of members (8 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 February 1997Return made up to 31/01/97; full list of members (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 January 1997Director's particulars changed (2 pages)
14 January 1997Director's particulars changed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
19 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Return made up to 31/01/96; full list of members (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 November 1995Director's particulars changed (6 pages)
17 May 1995Director's particulars changed (6 pages)
17 May 1995Director's particulars changed (6 pages)