Company NamePIFC Healthcare Limited
Company StatusDissolved
Company Number03023351
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(2 months, 1 week after company formation)
Appointment Duration9 years (closed 11 May 2004)
RoleCompany Director
Correspondence AddressWinnsfold Moor Lane
Dormansland
Lingfield
Surrey
RH7 6NX
Secretary NameMr Antony Vincent Holt
NationalityBritish
StatusClosed
Appointed07 January 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mymms Drive
Brookmans Park
Hertfordshire
AL9 7AF
Director NameMr Terence Bernard Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Bridle Road
Purley
Surrey
CR8 3JB
Director NameJohn Sweeney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleConsultant
Correspondence Address36 Carew Road
Thornton Heath
Surrey
CR7 7RE
Director NamePeter Anthony Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleManager
Correspondence Address62 North Road
Richmond
Surrey
TW9 4HD
Secretary NameJohn Sweeney
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleConsultant
Correspondence Address36 Carew Road
Thornton Heath
Surrey
CR7 7RE
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameMr Andrew George Smith
NationalityBritish
StatusResigned
Appointed21 January 2000(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameBrian John Bailey
NationalityBritish
StatusResigned
Appointed22 February 2001(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressWeirmead Farmhouse
Wheelers Lane, Brockham
Betchworth
Surrey
RH3 7HJ
Secretary NamePeter Russell Pennington Legh
NationalityBritish
StatusResigned
Appointed20 August 2002(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDresden House
72 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2004Director resigned (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
15 December 2003Application for striking-off (1 page)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2003Return made up to 17/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 August 2002Secretary resigned (1 page)
5 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Full accounts made up to 31 March 2001 (10 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
12 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned;director resigned (1 page)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
17 July 2000Return made up to 17/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2000Secretary resigned;director resigned (1 page)
6 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 August 1999Director's particulars changed (1 page)
29 July 1999Registered office changed on 29/07/99 from: pifc house 1 church road croydon CR0 1SG (1 page)
13 April 1999Particulars of mortgage/charge (3 pages)
22 February 1999Return made up to 17/02/99; full list of members (5 pages)
30 July 1998Full accounts made up to 31 March 1998 (11 pages)
18 February 1998Return made up to 17/02/98; full list of members (7 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
18 March 1997Return made up to 17/02/97; full list of members (7 pages)
28 August 1996Full accounts made up to 31 March 1996 (10 pages)
28 February 1996Return made up to 17/02/96; full list of members (7 pages)
11 April 1995Accounting reference date notified as 31/03 (1 page)
11 April 1995Ad 17/02/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)
17 February 1995Incorporation (19 pages)