Company NameP.F.C. Limited
Company StatusDissolved
Company Number02403682
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 10 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael John Faulkner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 October 1998)
RolePublisher
Correspondence Address11 Oakmead Road
St Osyth
Essex
CO16 8NL
Director NameRonald Michael Shedd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 October 1998)
RolePublisher
Correspondence Address3 Windmill Court
Old Road
Clacton On Sea
Essex
CO15 3SB
Secretary NameMichael John Faulkner
NationalityBritish
StatusClosed
Appointed27 May 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 October 1998)
RolePublisher
Correspondence Address11 Oakmead Road
St Osyth
Essex
CO16 8NL
Director NameMrs Julie Ann Taplin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 18 February 1997)
Role*
Correspondence Address1 The Green
Leavenheath
Colchester
Essex
CO6 4NN
Secretary NameMr Stephen Ronald Taplin
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 19 February 1997)
RoleCompany Director
Correspondence Address1 The Green
Leavenheath
Colchester
Essex
CO6 4NN
Director NameJacqueline Wellings
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(7 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 12 June 1997)
RolePublisher
Correspondence AddressWillows End 11 Oakmead Road
St Osyth
Clacton On Sea
Essex
CO16 8NN

Location

Registered Address41 High Street
Walton On The Naze
Essex
CO14 8BG
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
25 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 1,the green leavenheath nr.colchester essex CO6 4NN (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997New director appointed (2 pages)
5 February 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
8 August 1996Return made up to 12/07/96; full list of members (6 pages)
11 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
19 July 1995Return made up to 12/07/95; no change of members (4 pages)