Company NamePFP (GB) Limited
Company StatusDissolved
Company Number04431361
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ross Crouch Beedle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Oustley
Allendale
NE47 9NN
Secretary NameMr Ross Crouch Beedle
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Oustley
Allendale
NE47 9NN
Director NameDr William Glynn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Station House
Longhirst
Morpeth
Northumberland
NE61 3HZ
Director NameMr Richard Paul Key
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands
83 Carmel Road North
Darlington
County Durham
DL3 8RJ
Director NameColin Struthers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStationmasters House
Helmshore Road
Helmshore, Rossendale
Lancashire
BB7 4LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUplands Lodge
83 Carmel Road North
Darlington
Durham
DL3 8RJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Financials

Year2014
Net Worth-£5,356
Cash£3
Current Liabilities£10,454

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
18 May 2006Application for striking-off (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2006Secretary resigned (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Return made up to 03/05/05; full list of members (8 pages)
8 December 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
26 May 2004Return made up to 03/05/04; full list of members (8 pages)
15 April 2004Registered office changed on 15/04/04 from: 24 fore street hexham northumberland NE46 1LZ (1 page)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003Director resigned (1 page)
3 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 March 2003Particulars of mortgage/charge (3 pages)
17 September 2002Secretary resigned;director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)