Company NameP F A Project Management Limited
Company StatusDissolved
Company Number02142996
CategoryPrivate Limited Company
Incorporation Date29 June 1987(36 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameHabitcontact Limited

Business Activity

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

Directors

Director NameMr John Goddard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 November 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHigh Well Close
Birstwith
Harrogate
North Yorkshire
HG3 2PN
Director NameJohn Arthur Wybor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 November 2002)
RoleArchitect
Correspondence Address4 Heather Vale Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JE
Secretary NameMr John Goddard
NationalityBritish
StatusClosed
Appointed30 January 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 November 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHigh Well Close
Birstwith
Harrogate
North Yorkshire
HG3 2PN
Director NameRobert Alan Frame
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2002)
RoleArchitect
Correspondence Address42 Twyford Avenue
London
N2 9NL
Director NameDavid Charles Parry
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2002)
RoleArchitect
Correspondence Address42 Bath Road
London
W4 1LH
Secretary NameRobert Alan Frame
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 December 1995)
RoleCompany Director
Correspondence Address42 Twyford Avenue
London
N2 9NL
Secretary NamePamela Brown
NationalityBritish
StatusResigned
Appointed06 December 1995(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Cloudesley Street
London
N1 0HU
Secretary NameGillian Pamela Kinder
NationalityBritish
StatusResigned
Appointed31 October 1996(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address10 Coram House
Herbrand Street
London
WC1N 1HQ

Location

Registered AddressBracken House
1 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£54
Current Liabilities£251

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
3 May 2002Application for striking-off (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
3 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
12 February 2001Registered office changed on 12/02/01 from: united house north road london N7 9DP (1 page)
12 February 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 November 1999Secretary resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: 199 upper street london N1 1RQ (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
18 November 1997Return made up to 07/11/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
18 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 December 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 December 1995New secretary appointed (2 pages)
19 June 1995Company name changed habitcontact LIMITED\certificate issued on 20/06/95 (4 pages)