Company NameFor-Pmi-UK Limited
DirectorMark Frederick Howe
Company StatusDissolved
Company Number04267516
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Previous NameFor-Pmi (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMark Frederick Howe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWatermill Lodge
Priestgate
Nafferton
East Yorkshire
YO25 4LR
Secretary NameMark Frederick Howe
NationalityBritish
StatusCurrent
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWatermill Lodge
Priestgate
Nafferton
East Yorkshire
YO25 4LR
Director NameIan Gregory Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 New Street
Ossett
West Yorkshire
WF5 8BH
Director NameNicholas Heath Beach
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 2004)
RoleValuer
Correspondence AddressSpring Cottage High Street
Thornton Le
Dale Pickering
North Yorkshire
YO18 7QW
Director NameAndrew Colin Ware
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressBracken House
19 Muston Road, Hunmanby
Filey
North Yorkshire
YO14 0JY
Director NameSamantha Jane Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Avenue
Driffield
East Yorkshire
YO25 5EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address83 Westborough
Scarborough
North Yorkshire
YO11 1JW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2007Dissolved (1 page)
19 February 2007Completion of winding up (1 page)
9 January 2007Order of court to wind up (2 pages)
28 November 2005Order of court to wind up (1 page)
29 September 2005Director resigned (2 pages)
31 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page)
23 November 2004Return made up to 09/08/04; full list of members (7 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 October 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/03
(7 pages)
17 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
16 June 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)