Company NamePossfund Developments (Frimley) Limited
Company StatusDissolved
Company Number01903774
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Anthony Low
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(7 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 01 August 2008)
RoleChartered Surveyor
Correspondence Address17 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed06 January 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2008)
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameRobert Clayton Patterson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 9 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(7 years, 9 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
Director NameDavid Christopher Bridges
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Malvern Road
Tolworth
Surrey
KT6 7UH
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed31 December 1996(11 years, 8 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(16 years, 7 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 AddressFisher Partners
Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,089
Cash£2,353

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Registered office changed on 06/01/06 from: c/o hermes administration services LIMITED lloyds chambers 1 portsoken street london E1 8HZ (1 page)
23 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2005Declaration of solvency (4 pages)
23 December 2005Appointment of a voluntary liquidator (1 page)
9 December 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (9 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (1 page)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
12 February 2003Return made up to 31/01/03; full list of members (6 pages)
5 November 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 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
29 October 2001Full accounts made up to 31 March 2001 (8 pages)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
1 August 2000Full accounts made up to 31 March 2000 (8 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)
27 July 1999Full accounts made up to 31 March 1999 (8 pages)
5 February 1999Return made up to 31/01/99; full list of members (8 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1998Return made up to 31/01/98; full list of members (7 pages)
27 January 1998Memorandum and Articles of Association (11 pages)
25 January 1998Ad 09/01/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 January 1998Nc inc already adjusted 06/01/98 (2 pages)
25 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 February 1997Return made up to 31/01/97; full list of members (7 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)
3 January 1997Full accounts made up to 31 March 1996 (8 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
27 February 1996Return made up to 31/01/96; full list of members (7 pages)
9 January 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 resigned (6 pages)
17 May 1995Full accounts made up to 31 March 1994 (8 pages)