Company NamePKF Home Counties Pension Trustees Limited
Company StatusDissolved
Company Number03329600
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NamePannell Kerr Forster Home Counties Pension Trusteeslimited

Business Activity

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

Directors

Director NameKevin Howard Dickinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(6 days after company formation)
Appointment Duration9 years, 12 months (closed 06 March 2007)
RoleDirector Of Personnel
Country of ResidenceUnited Kingdom
Correspondence Address9 Spinney Close
Groby
Leicester
LE6 0BY
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(6 days after company formation)
Appointment Duration9 years, 12 months (closed 06 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Lindisfarne Road
London
SW20 0NW
Director NameMiss Nicole Yvette Kissun
Date of BirthDecember 1961 (Born 62 years ago)
StatusClosed
Appointed25 June 1997(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 06 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Montague Road
Wimbledon
London
SW19 1TB
Director NameRichard John Parkin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 06 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Norfolk Farm Road
Woking
Surrey
GU22 8LH
Secretary NameGraham Louis Betts
NationalityBritish
StatusClosed
Appointed10 February 1999(1 year, 11 months after company formation)
Appointment Duration8 years (closed 06 March 2007)
RoleCompany Director
Correspondence AddressAnchors Wood
Hindhead Road
Haslemere
Surrey
GU27 1LR
Director NameIan Edward Mills
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(8 years after company formation)
Appointment Duration1 year, 12 months (closed 06 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(6 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address28 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DJ
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed13 March 1997(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1999)
RoleChartered Accountant
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
7 March 2006Return made up to 07/03/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 07/03/05; full list of members (8 pages)
22 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 March 2004Return made up to 07/03/04; full list of members (8 pages)
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 May 2003Director's particulars changed (1 page)
18 March 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(8 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 March 2001Return made up to 07/03/01; full list of members (7 pages)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
23 January 2001Company name changed pannell kerr forster home counti es pension trustees LIMITED\certificate issued on 23/01/01 (2 pages)
20 March 2000Return made up to 07/03/00; full list of members (7 pages)
9 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/07/98
(1 page)
10 March 1998Return made up to 07/03/98; full list of members (10 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
19 June 1997Company name changed pannell kerr forster home counti es trustees LIMITED\certificate issued on 20/06/97 (2 pages)
10 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (3 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (3 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1997Company name changed speed 6221 LIMITED\certificate issued on 01/04/97 (2 pages)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 March 1997Incorporation (20 pages)