Company NameP.F. Sweeney Limited
DirectorPaul Francis Sweeney
Company StatusDissolved
Company Number03315524
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Francis Sweeney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(same day as company formation)
RoleQuantity Surveyor
Correspondence Address3 Mallard Close
Galley Hill
Guisborough
Cleveland
TS14 8HX
Secretary NameIsabel Stirling Sweeney
NationalityBritish
StatusCurrent
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Mallard Close
Galley Hill
Guisborough
Cleveland
TS14 8HX
Director NameFrancis Thomas Sweeney
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleQuantity Surveyor
Correspondence Address3 Mallard Close
Guisborough
Cleveland
TS14 8HX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address162 Park View
Whitley Bay
Tyne & Wear
NE26 3QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,748
Current Liabilities£59,714

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 January 2005Dissolved (1 page)
5 October 2004Return of final meeting of creditors (1 page)
21 December 2000Appointment of a liquidator (1 page)
13 March 2000Order of court to wind up (3 pages)
3 June 1999Accounts for a small company made up to 28 February 1998 (1 page)
3 June 1999Accounts for a small company made up to 28 February 1999 (1 page)
18 May 1999Return made up to 10/02/99; no change of members (4 pages)
10 March 1998Return made up to 10/02/98; full list of members (6 pages)
26 March 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
13 February 1997New secretary appointed (2 pages)
10 February 1997Incorporation (16 pages)