Company NameP & F Technologies Limited
Company StatusDissolved
Company Number03416029
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFrances Margaret Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleTeacher
Correspondence AddressAlan Dene
Ardleigh Road
Dedham
Colchester
CO7 6EQ
Director NamePeter Ian Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleComputer Engineer
Correspondence AddressAlan Dene
Ardleigh Road
Dedham
Colchester
CO7 6EQ
Secretary NameFrances Margaret Thompson
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleTeacher
Correspondence AddressAlan Dene
Ardleigh Road
Dedham
Colchester
CO7 6EQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressAlandene
Ardleigh Road, Dedham
Colchester
Essex
CO7 6EQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaLamb Corner

Financials

Year2014
Net Worth£886
Cash£3
Current Liabilities£746

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
23 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Registered office changed on 13/08/02 from: 3 stubbs close lawford manningtree essex CO11 2HG (1 page)
14 March 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
10 January 2002Registered office changed on 10/01/02 from: 86 california road mistley manningtree essex CO11 1JP (1 page)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 October 2000Return made up to 07/08/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 September 1999Return made up to 07/08/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 August 1998Return made up to 07/08/98; full list of members (6 pages)
9 September 1997Ad 07/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 12-14 st marys street newport shropshire TF107AB (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Incorporation (12 pages)