About

Registered Number: 01508121
Date of Incorporation: 17/07/1980 (44 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (8 years ago)
Registered Address: S J MALES & CO, 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL

 

Product Finance Group Ltd was established in 1980, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Marsden, Elizabeth Bonnie, Goedel, Reinhard, Mckinney, Gavin in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOEDEL, Reinhard N/A 21 December 1994 1
MCKINNEY, Gavin 22 December 1997 02 February 2001 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Elizabeth Bonnie 28 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 21 February 2012
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
353 - Register of members 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 20 September 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 26 June 1998
363s - Annual Return 22 April 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 03 April 1997
363s - Annual Return 10 January 1997
CERTNM - Change of name certificate 30 December 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 01 April 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
MEM/ARTS - N/A 28 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 1996
123 - Notice of increase in nominal capital 28 January 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 31 May 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
AA - Annual Accounts 18 March 1994
363s - Annual Return 22 February 1994
288 - N/A 27 January 1994
AA - Annual Accounts 11 March 1993
363s - Annual Return 11 March 1993
288 - N/A 19 November 1992
AA - Annual Accounts 06 August 1992
363b - Annual Return 29 April 1992
288 - N/A 04 March 1992
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 30 June 1991
288 - N/A 30 June 1991
288 - N/A 30 August 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
288 - N/A 07 November 1989
288 - N/A 14 July 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
PUC 2 - N/A 01 February 1989
287 - Change in situation or address of Registered Office 15 December 1988
288 - N/A 14 July 1988
288 - N/A 28 June 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 22 March 1988
PUC 2 - N/A 14 March 1988
RESOLUTIONS - N/A 16 February 1988
OLD10 - N/A 16 February 1988
288 - N/A 01 December 1987
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
288 - N/A 22 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.