Company NamePembroke Assets Limited
Company StatusDissolved
Company Number02714175
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 10 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusClosed
Appointed18 June 1992(1 month after company formation)
Appointment Duration4 years, 10 months (closed 06 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Director NameBrynley Howard Davies
Date of BirthMay 1929 (Born 94 years ago)
NationalityWelsh
StatusClosed
Appointed19 June 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 06 May 1997)
RoleBank Director
Correspondence AddressHollywood
Tyla Garw
Pontyclun
Mid Glamorgan
CF7 9EZ
Wales
Director NameJames Nicholas Oppenheim
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 06 May 1997)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Gary Mark Corby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 September 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreenfields
Creamston Road
Haverfordwest
Pembrokeshire
SA62 4PA
Wales
Director NameMr Mark Timothy Hartigan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address156 Castle Hill
Reading
Berkshire
RG1 7RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(1 week, 2 days after company formation)
Appointment Duration4 weeks (resigned 19 June 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address39 King Street
London
EC2V 2DQ

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
7 August 1995Return made up to 13/05/95; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)