Company NameP & F Technical Services Limited
Company StatusDissolved
Company Number02963272
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 7 months ago)
Dissolution Date26 December 2000 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Tom Downie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(same day as company formation)
RoleDesign Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address74 King George Road
South Shields
Tyne & Wear
NE34 0DT
Director NameMargaret Lillian Downie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 King George Road
South Shields
Tyne & Wear
NE34 0DT
Secretary NameMargaret Lillian Downie
NationalityBritish
StatusClosed
Appointed30 August 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 King George Road
South Shields
Tyne & Wear
NE34 0DT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address74 King George Road
South Shields
Tyne & Wear
NE34 0DT
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside

Accounts

Latest Accounts12 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End12 November

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
21 July 2000Application for striking-off (1 page)
21 July 2000Accounts for a small company made up to 12 November 1999 (5 pages)
23 June 2000Accounting reference date extended from 31/08/99 to 12/11/99 (1 page)
17 September 1999Return made up to 30/08/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 September 1998Return made up to 30/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
19 May 1997Accounts for a small company made up to 31 August 1996 (1 page)
4 October 1996Return made up to 30/08/96; no change of members (4 pages)
23 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
28 September 1995Return made up to 30/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)