Company NamePrivate Initiative Finance Limited
Company StatusDissolved
Company Number03158329
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy Devin Heathcote
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Church Lane, Shutford
Banbury
Oxfordshire
OX15 6PG
Secretary NameMr David Alan Cooper
NationalityBritish
StatusClosed
Appointed09 April 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address95 Harland Way
Cottingham
North Humberside
HU16 5PT
Director NameJohn Brian Allenby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 St Ronans Drive
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JW
Secretary NameRichard David Yewdall Jennings
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleSolicitor
Correspondence AddressPark Lodge
Birstwith
Harrogate
North Yorkshire
HG3 2NQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBrickyard Lane
Melton
North Ferriby
East Yorkshire
HU14 3HD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999Director's particulars changed (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
4 March 1999Application for striking-off (1 page)
1 March 1999Return made up to 13/02/99; no change of members (5 pages)
4 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
10 March 1998Return made up to 13/02/98; no change of members (5 pages)
9 March 1998Director resigned (1 page)
5 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
10 March 1997Return made up to 13/02/97; full list of members (8 pages)
15 October 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
2 October 1996Registered office changed on 02/10/96 from: the herries byfield road chipping wardem banbury OX17 1LD (1 page)
14 August 1996New director appointed (3 pages)
14 August 1996New secretary appointed (3 pages)
14 August 1996New director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Registered office changed on 26/04/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
13 February 1996Incorporation (20 pages)