Company NameProfac Limited
Company StatusDissolved
Company Number02200275
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 4 months ago)
Dissolution Date12 May 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Charles Vernon Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 1998)
RoleExhibition Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Niton Street
London
SW6 6NJ
Secretary NameNicholas Alastair McFee Douglas Service
NationalityBritish
StatusClosed
Appointed07 April 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 12 May 1998)
RoleCompany Director
Correspondence AddressFlat 2
31 Maygrove Road
London
NW6 2EE
Director NameNicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 1998)
RolePublisher
Correspondence AddressFlat 2
31 Maygrove Road
London
NW6 2EE
Director NameMrs Eileen Ada Brush
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1992)
RoleExhibition Organiser
Correspondence AddressAlwoodley Sandy Lane
Ightham
Sevenoaks
Kent
TN15 9BA
Director NameRonald Sidney Brush
Date of BirthDecember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 1991(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1992)
RoleExhibition Organiser
Correspondence AddressAlwoodley Sandy Lane
Ightham
Sevenoaks
Kent
TN15 9BA
Director NameMr William Christopher Treacy
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1991(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Rama Court
Harrow On The Hill
Middlesex
HA1 3NG
Secretary NameMr Geoffrey John Cox
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameMr Geoffrey John Cox
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1994)
RoleAccountant
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameMr Alan Richard Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameMr Alan Richard Lewis
NationalityBritish
StatusResigned
Appointed07 February 1994(6 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD

Location

Registered Address32 Vauxhall Bridge Road
London
SW1V 2SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
12 November 1997Application for striking-off (1 page)
13 August 1997Return made up to 30/06/97; full list of members (5 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 August 1996Return made up to 30/06/96; full list of members (5 pages)
3 August 1995Director resigned (2 pages)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)