Company NamePIF Gp No 6 Limited
Company StatusDissolved
Company Number05087468
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(8 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameMr Peter Christopher Claydon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beckett Road
Dewsbury
West Yorkshire
Wfb 2dd
Director NameAlan Frederick Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastfield Close
Tadcaster
North Yorkshire
LS24 8JX
Director NamePeter John Garnham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameJulie Simpson
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Morrell Crescent
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SU
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed30 August 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleFund Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Peter Richard Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2014)
RoleFund Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameKeith Masson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Geoffrey Sankey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael Hofman
StatusResigned
Appointed31 May 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2017)
RoleCompany Director
Correspondence Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS

Location

Registered Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Martin Best
20.00%
Ordinary
1 at £1Geoffrey Sankey
20.00%
Ordinary
1 at £1Keith Mason
20.00%
Ordinary
1 at £1Peter John Garnham
20.00%
Ordinary
1 at £1Peter Richard Davies
20.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
7 November 2022Application to strike the company off the register (1 page)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
9 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 March 2021Amended accounts for a dormant company made up to 31 March 2020 (4 pages)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 January 2018Amended accounts for a dormant company made up to 31 March 2017 (4 pages)
28 November 2017Termination of appointment of Michael Hofman as a secretary on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Michael Bernard Walsh as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Michael Bernard Walsh as a director on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Michael Hofman as a secretary on 28 November 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 December 2016Amended accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Amended accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5
(5 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5
(5 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
28 May 2014Termination of appointment of Peter Davies as a director (1 page)
28 May 2014Termination of appointment of Peter Davies as a director (1 page)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(5 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
9 August 2012Termination of appointment of Geoffrey Sankey as a director (1 page)
9 August 2012Appointment of Mr David Ian Hall as a director (2 pages)
9 August 2012Appointment of Mr Michael Bernard Walsh as a director (2 pages)
9 August 2012Appointment of Mr David Ian Hall as a director (2 pages)
9 August 2012Appointment of Mr Michael Bernard Walsh as a director (2 pages)
9 August 2012Termination of appointment of Geoffrey Sankey as a director (1 page)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
12 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 April 2010Termination of appointment of David Best as a director (1 page)
13 April 2010Termination of appointment of David Best as a director (1 page)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
22 January 2010Termination of appointment of Keith Masson as a director (2 pages)
22 January 2010Termination of appointment of Keith Masson as a director (2 pages)
4 December 2009Termination of appointment of Peter Garnham as a director (1 page)
4 December 2009Termination of appointment of Peter Garnham as a director (1 page)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 November 2009Director's details changed for Keith Masson on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Peter John Garnham on 1 October 2009 (3 pages)
5 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Peter John Garnham on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages)
5 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Peter John Garnham on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Keith Masson on 1 October 2009 (3 pages)
5 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Keith Masson on 1 October 2009 (3 pages)
5 May 2009Return made up to 29/03/09; full list of members (5 pages)
5 May 2009Return made up to 29/03/09; full list of members (5 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2008Return made up to 29/03/08; full list of members (6 pages)
21 April 2008Return made up to 29/03/08; full list of members (6 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Ad 10/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (13 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Ad 10/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (13 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2004Incorporation (26 pages)
29 March 2004Incorporation (26 pages)