Company NamePositive Fx Limited
Company StatusDissolved
Company Number03728443
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NamePositive Effects Limited

Business Activity

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

Directors

Director NameAndrew Kenneth George Card
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Firby Road
Bedale
North Yorkshire
DL8 2AS
Director NameTrevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Jenny Brough Meadows
Hessle
North Humberside
HU13 0TE
Secretary NameAndrew Kenneth George Card
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Firby Road
Bedale
North Yorkshire
DL8 2AS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Alan Leonard Baines
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Thorpe
Ashbourne
Derbyshire
DE6 2AW

Location

Registered AddressCamp Hill
Kirklington
Bedale
North Yorkshire
DL8 2LS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 May 2004Return made up to 08/03/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 76-78 lowgate hull HU1 1HP (1 page)
23 March 2003Return made up to 08/03/03; full list of members (7 pages)
3 September 2002Director resigned (1 page)
30 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001New director appointed (3 pages)
22 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 08/03/01; full list of members (6 pages)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 May 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2000Ad 08/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 1999Registered office changed on 19/03/99 from: the counting house nelson street hull HU1 1XE (1 page)
14 March 1999New secretary appointed;new director appointed (2 pages)
14 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 March 1999Secretary resigned (1 page)