Company NamePulford Winstone And Tennant Limited
Company StatusDissolved
Company Number01906754
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr David James Hickman
NationalityBritish
StatusClosed
Appointed11 December 1995(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(15 years, 8 months after company formation)
Appointment Duration8 years (closed 27 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 27 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameStanley Albert Gates
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleChartered Accountant
Correspondence Address67 Penderry Rise
London
SE6 1EZ
Director NameStuart Campbell James
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleSolicitor
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameRoy William Pulford
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleInsurance Broker
Correspondence Address6 Springhurst Close
Croydon
Surrey
CR0 5AT
Director NameDerek Edward Tennant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleInsurance Broker
Correspondence Address4 Woodland Way
Petts Wood
Orpington
Kent
BR5 1ND
Director NameBrian Kenneth Winstone
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 December 1996)
RoleInsurance Broker
Correspondence AddressHill Farm
Arkesden
Essex
CB11 4EY
Secretary NameStanley Albert Gates
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleCompany Director
Correspondence Address67 Penderry Rise
London
SE6 1EZ
Director NameDavid Howard Evelegh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleFinance Director
Correspondence AddressMeadowcroft Gillhams Lane
Lynchmere
Haslemere
Surrey
GU27 3ND
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(12 years after company formation)
Appointment Duration10 years, 3 months (resigned 21 August 2007)
RoleFinance Director
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed06 January 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 December 2007Return made up to 06/12/07; full list of members (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 December 2006Return made up to 06/12/06; full list of members (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 December 2005Return made up to 06/12/05; full list of members (3 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 06/12/04; full list of members (8 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 06/12/03; full list of members (8 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 January 2003Return made up to 06/12/02; full list of members (8 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 December 2001Return made up to 06/12/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
21 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
15 December 2000Return made up to 06/12/00; full list of members (7 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
(7 pages)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 May 1999Secretary's particulars changed (1 page)
4 February 1999Declaration of mortgage charge released/ceased (2 pages)
11 December 1998Return made up to 06/12/98; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 October 1998Secretary's particulars changed (1 page)
17 December 1997Return made up to 06/12/97; no change of members (7 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
17 December 1996Director resigned (1 page)
11 December 1996Return made up to 06/12/96; full list of members (9 pages)
4 January 1996Return made up to 08/12/95; no change of members (8 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Director resigned (2 pages)
8 July 1994Full accounts made up to 31 December 1992 (13 pages)
9 December 1986Return made up to 09/10/86; full list of members (4 pages)
19 April 1985Certificate of incorporation (1 page)