Company NamePKF Plan For Profit Limited
Company StatusDissolved
Company Number02967310
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Dissolution Date16 November 1999 (24 years, 5 months 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
Appointed16 July 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 November 1999)
RoleCompany Director
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
Appointed16 July 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address6 The Lindens
Stock
Ingatestone
Essex
CM4 9NH
Secretary NameGraham Louis Betts
NationalityBritish
StatusClosed
Appointed10 February 1999(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 16 November 1999)
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(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 November 1999)
RoleChartered Accountant
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameAnthony Edward Butcher
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address78 Derby Road
Risley
Derby
Derbyshire
DE72 3SU
Director NameMr John Leslie Wosner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Haslemere Avenue
London
NW4 2PU
Secretary NameAnthony Edward Butcher
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address78 Derby Road
Risley
Derby
Derbyshire
DE72 3SU
Secretary NameRalph Brian Silver
NationalityBritish
StatusResigned
Appointed09 February 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address6 Coombe Close
Nottingham
NG8 1BP
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed16 July 1998(3 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 February 1999)
RoleCompany Director
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
14 June 1999Application for striking-off (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (3 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
30 September 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (3 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New director appointed (3 pages)
18 September 1998Registered office changed on 18/09/98 from: regent house clinton nottingham NG5 1AZ (1 page)
5 March 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
2 October 1997Return made up to 13/09/97; full list of members (6 pages)
1 October 1996Return made up to 13/09/96; change of members (6 pages)
1 October 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed (2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
14 June 1995Accounting reference date notified as 30/04 (1 page)