Company NamePFC Energy Limited
Company StatusDissolved
Company Number04037474
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameStageplay Limited

Business Activity

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

Directors

Director NameMr James Alan Cowie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 03 August 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Peter William Fall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 03 August 2004)
RoleChartered Surveyor
Correspondence Address4 Reid Park Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2EP
Director NameMr Stephen Nesbitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 03 August 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellersmere Gardens
Marden
North Shields
Tyne & Wear
NE30 3BE
Director NameMr Stephen Andrew Chappell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 03 August 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunedin Avenue
Hartburn
Stockton On Tees
Cleveland
TS18 5JF
Director NameEric Shepherd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 03 August 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews 23 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HQ
Secretary NameMr Stephen Nesbitt
NationalityBritish
StatusClosed
Appointed15 August 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 03 August 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellersmere Gardens
Marden
North Shields
Tyne & Wear
NE30 3BE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address194 Portland Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
8 October 2003Return made up to 20/07/03; full list of members (9 pages)
8 October 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 August 2001Return made up to 20/07/01; full list of members (8 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Ad 15/08/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
22 September 2000Company name changed stageplay LIMITED\certificate issued on 25/09/00 (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 2000Memorandum and Articles of Association (6 pages)