Company NameProlific Financial Services Limited
Company StatusDissolved
Company Number02009765
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years ago)
Dissolution Date9 January 1996 (28 years, 3 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 NameMr Christopher Stuart Fairclough
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 09 January 1996)
RoleActuary
Correspondence AddressRowan Garth
2 Braddan Bridge
Braddan
Isle Of Man
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 09 January 1996)
RoleLife Assurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressAchmore 1 Hillview Terrace
Edinburgh
Midlothian
EH12 8RA
Scotland
Director NamePeter Gerald Fitzgerald
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 09 January 1996)
RoleLife Assurance Official
Correspondence AddressEchline Farmhouse
South Queensferry
West Lothian
EH30 9SW
Scotland
Secretary NameGordon Henderson
NationalityBritish
StatusClosed
Appointed23 July 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 09 January 1996)
RoleCompany Director
Correspondence AddressSurrenden Lodge 23 Cammo Crescent
Edinburgh
Midlothian
EH4 8DZ
Scotland
Director NameMr Keith Furniss
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 August 1991)
RoleCorporate Development Director
Correspondence Address47 Elmroyd Avenue
Potters Bar
Hertfordshire
EN6 2EF
Director NameMr Henry Alexander McCulloch
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleSales Operations Director
Correspondence Address3 Bordesley Court
Leamington Spa
Warwickshire
CV32 6NR
Director NameMr Anthony Peter McLaren
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 1991)
RoleSecretary
Correspondence Address5 Church Close
Levens
Kendal
Cumbria
LA8 8QE
Director NameDonald Shore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 April 1991)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCracalt House Sedgwick Road
Natland
Kendal
Cumbria
LA9 7QS
Secretary NameMr Anthony Peter McLaren
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 1991)
RoleCompany Director
Correspondence Address5 Church Close
Levens
Kendal
Cumbria
LA8 8QE
Director NameMr Stephen Charles Powell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1992)
RoleLife & Pensions Development Director
Correspondence Address7 Marl Hurst
Edenbridge
Kent
TN8 6LN
Director NamePhilip Wolski
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 1993)
RoleSales Development Director (Appointed Representati
Correspondence Address45 Brock End
Portishead
North Somerset
BS20 8LS
Director NameMr Ernst Henrik Hviid Klaebel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed09 October 1991(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 08 April 1992)
RoleInsurance Executive
Correspondence AddressKildevej 5
Holte 2840
Foreign
Director NameSteen Steinge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDanise
StatusResigned
Appointed09 October 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressFlat 41 Crown Lodge
London
SW3 3PP
Director NameMr Frans Henrik Witt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed09 October 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address3 Zicavej
Klampenborg Dk-2930
Foreign
Director NameJean Wood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressLittle Cracalt
Natland
Kendal
Cumbria
LA9 7QS
Secretary NameTerence John Wilson
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Moorside Road
Endmoor
Kendal
Cumbria
LA8 0EN
Secretary NameJean Wood
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 09 October 1991)
RoleManaging Director
Correspondence AddressLittle Cracalt
Natland
Kendal
Cumbria
LA9 7QS
Secretary NameMr Jonathan Glyn Vickers
NationalityBritish
StatusResigned
Appointed26 August 1992(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address36 Garden Road
Kendal
Cumbria
LA9 7ED

Location

Registered AddressWalbrook House
23 Walbrook
London
EC4N 8LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
28 March 1995Return made up to 21/03/95; no change of members (10 pages)