Company NamePositive Effects Limited
Company StatusDissolved
Company Number03705619
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)
Previous NamePositive Fx Limited

Business Activity

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

Directors

Director NameAndrew Kenneth George Card
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 The Vicarage Walk
Fountains Way
North Cave
HU15 2PH
Secretary NameAndrew Kenneth George Card
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 The Vicarage Walk
Fountains Way
North Cave
HU15 2PH
Director NameMr Trevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(5 years, 10 months after company formation)
Appointment Duration4 years (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Farm
Bishop Burton
North Humberside
HU17 8QA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTrevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Jenny Brough Meadows
Hessle
North Humberside
HU13 0TE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid John Wood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressBlue Sky House
Court Farm Yard Lower Woodford
Salisbury
Wiltshire
SP4 6NQ
Director NameMr Alan Leonard Baines
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 years after company formation)
Appointment Duration6 months (resigned 01 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Thorpe
Ashbourne
Derbyshire
DE6 2AW
Director NameMr Paul Banks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 September 2002)
RoleFinancial Advice
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor House 70 Long Street
Great Gonerby
Grantham
Lincolnshire
NG31 8LW

Location

Registered AddressMarket Weighton Business Centre
Becklands Park Market
Weighton
YO43 3GL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton

Financials

Year2014
Net Worth-£75,136
Cash£280
Current Liabilities£82,611

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 May 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 February 2006Registered office changed on 10/02/06 from: market weighton business centre becklands park market weighton east yorkshire YO43 3EE (1 page)
25 January 2006Registered office changed on 25/01/06 from: camp hill kirklington bedale north yorkshire DL8 2LS (1 page)
23 December 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
28 February 2005Return made up to 27/01/05; full list of members (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 December 2004New director appointed (2 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Return made up to 27/01/04; full list of members (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Ad 25/09/02--------- £ si 158@1=158 £ ic 2/160 (2 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 October 2002Director resigned (1 page)
10 October 2002Nc inc already adjusted 25/09/02 (1 page)
3 September 2002Director resigned (1 page)
24 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Registered office changed on 22/07/02 from: 76-78 lowgate hull HU1 1HP (1 page)
15 July 2002New director appointed (1 page)
8 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
11 February 2002Return made up to 27/01/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 March 2001Return made up to 27/01/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Company name changed positive fx LIMITED\certificate issued on 25/04/00 (2 pages)
9 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Registered office changed on 19/03/99 from: the counting house nelson street hull HU1 1XE (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 March 1999Ad 12/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)