Company NameP.H. 1993 Staff Fund Trustees Limited
Company StatusDissolved
Company Number02789752
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusClosed
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(4 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 05 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 05 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NameBarry Johnson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCost Office Supervisor
Correspondence Address151 Cinderhill Road
Bulwell
Nottingham
Nottinghamshire
NG6 8RQ
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameEric Joseph McGhee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleExport Sales
Correspondence Address24 Stockwell Close
Winstanley
Wigan
Lancashire
WN3 6EH
Director NameMr David John Owen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House
Main Street
Maids Moreton
Buckingham
MK18 1QU
Director NamePeter Arthur Charles Thompson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RolePension Adviser
Correspondence AddressWyverne
Astley Burf
Stourport On Severn
Worcestershire
DY13 0RX
Director NameRobert Wilby
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address117 Sunnyside
Edenthorpe
Doncaster
South Yorkshire
DN3 2PF
Director NameJohn Hardy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1996)
RoleCompany Director
Correspondence Address18 Turnpike Avenue
Wotton Under Edge
Gloucestershire
GL12 7SD
Wales
Director NamePatrick John Haycock
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 1997)
RoleCompany Director
Correspondence AddressGrove House Norton Gardens
Pebworth
Stratford Upon Avon
Warwickshire
CV37 8YA
Director NameBrian Robert Frederick Hart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 1997)
RoleDraftsman
Correspondence Address1 Iona Drive
Trowell
Nottingham
NG9 3RF
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE

Location

Registered AddressEast Putney House
84 Upper Richmond Road
London
SW15 2ST
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts29 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2008Return made up to 01/11/08; full list of members (4 pages)
5 December 2008Director appointed paul edward flanagan (1 page)
5 December 2008Director appointed michael john hopster (2 pages)
4 December 2008Appointment terminated director norman porter (1 page)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
11 December 2007Return made up to 01/11/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 December 2005Return made up to 01/11/05; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
11 December 2004Return made up to 01/11/04; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
4 December 2003Return made up to 01/11/03; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002Return made up to 01/11/02; full list of members (5 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
7 March 2002Return made up to 01/02/02; full list of members (5 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
6 March 2001Return made up to 01/02/01; full list of members (5 pages)
19 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
3 March 2000Return made up to 01/02/00; full list of members (6 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
23 February 1999Return made up to 12/02/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Return made up to 12/02/98; full list of members (5 pages)
20 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
28 February 1997Return made up to 12/02/97; full list of members (8 pages)
28 February 1997Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
13 March 1996Return made up to 12/02/96; full list of members (9 pages)
8 March 1996Director's particulars changed (2 pages)
26 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
16 November 1995Director resigned (4 pages)
25 July 1995Director's particulars changed (4 pages)
21 July 1995New director appointed (4 pages)
4 May 1995Director resigned (4 pages)