Company NamePannell Kerr Forster Associates Manchester
Company StatusDissolved
Company Number02028665
CategoryPrivate Unlimited Company
Incorporation Date16 June 1986(37 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 14 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 14 March 2000)
RoleChartered Accountant
Correspondence Address28 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DJ
Secretary NameGraham Louis Betts
NationalityBritish
StatusClosed
Appointed10 February 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2000)
RoleCompany Director
Correspondence AddressAnchors Wood
Hindhead Road
Haslemere
Surrey
GU27 1LR
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(12 years, 8 months after company formation)
Appointment Duration1 year (closed 14 March 2000)
RoleChartered Accountant
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameDuncan Nicholls Bailey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 18 August 1998)
RoleChartered Accountant
Correspondence Address32 The Avenue
Sale
Cheshire
M33 4PH
Director NameMr Vaughan William Bennett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 May 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Fownhope Road
Sale
Cheshire
M33 4RF
Director NameMr Alan Keith Thompson Hopper
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleManagement Consultant
Correspondence Address10 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NX
Director NameGeorge Michael Jenson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 18 August 1998)
RoleChartered Accountant
Correspondence Address76 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EF
Secretary NameDuncan Nicholls Bailey
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 18 August 1998)
RoleCompany Director
Correspondence Address32 The Avenue
Sale
Cheshire
M33 4PH
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed18 August 1998(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 1999)
RoleCompany Director
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
20 September 1999Application for striking-off (1 page)
2 July 1999Return made up to 30/06/99; full list of members (9 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (3 pages)
10 November 1998Return made up to 30/06/98; no change of members (4 pages)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998New director appointed (3 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (3 pages)
18 September 1998Registered office changed on 18/09/98 from: sovereign house queen street manchester M2 5HR (1 page)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 July 1997Director resigned (1 page)
15 August 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)