Company NamePfeiffer & Company UK Limited
Company StatusDissolved
Company Number02851610
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 8 months ago)
Dissolution Date15 July 1997 (26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDr John William Pfeiffer
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed15 September 1993(1 week after company formation)
Appointment Duration3 years, 10 months (closed 15 July 1997)
RolePublisher
Correspondence Address4190 Fairview Street
Burlington
Ontario
L7l 4y8
Secretary NameCraig William Covington
NationalityBritish
StatusResigned
Appointed15 September 1993(1 week after company formation)
Appointment Duration1 year (resigned 06 October 1994)
RoleCompany Director
Correspondence Address3446 28th Street
San Diego
California
92104
Director NameSusan Jane Barkley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 June 1995)
RoleCompany Director
Correspondence Address78 Quarry Road
Witney
Oxfordshire
OX8 5JT
Secretary NameMary Carla Brandon
NationalityAmerican
StatusResigned
Appointed06 October 1994(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1996)
RoleSecretary
Correspondence Address12 Myrtle Close
Long Hanborough
Witney
Oxfordshire
OX8 8DE
Director NameRobert Philippe Van Den Hurk
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed22 June 1995(1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressSingel 138-A
Amsterdam
1015ag
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Chiltern Business Village
Arundel Road
Uxbridge Trading Estate
Uxbridge Middx
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
26 May 1996Director resigned (1 page)
14 November 1995Particulars of mortgage/charge (4 pages)
9 October 1995Return made up to 08/09/95; no change of members
  • 363(287) ‐ Registered office changed on 09/10/95
(4 pages)
26 July 1995Director resigned;new director appointed (2 pages)