Company NamePersonnel Professional And Friendly Advice Limited
Company StatusDissolved
Company Number05266377
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roy Hunter Martin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCleveland House 92 Westgate
Guisborough
Cleveland
TS14 6AP
Secretary NameMr Roy Hunter Martin
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Riversdene
Stokesley
Middlesbrough
TS9 5DD
Director NameMrs Susan Elizabeth Roberts
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Kinmel Avenue
Abergele
Conwy
LL22 7LR
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteppfa.co.uk

Location

Registered AddressCleveland House
92 Westgate
Guisborough
Cleveland
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

1 at £1Roy Matrin
100.00%
Ordinary

Financials

Year2014
Net Worth£6,511
Cash£7,760
Current Liabilities£2,892

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (3 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 August 2020Termination of appointment of Susan Elizabeth Roberts as a director on 17 August 2020 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 September 2018Director's details changed for Mr Roy Hunter Martin on 30 August 2018 (2 pages)
4 September 2018Change of details for Mr Roy Hunter Martin as a person with significant control on 30 August 2018 (2 pages)
4 September 2018Secretary's details changed for Mr Roy Hunter Martin on 30 August 2018 (1 page)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Secretary's details changed for Mr Roy Hunter Martin on 1 January 2014 (1 page)
21 October 2014Secretary's details changed for Mr Roy Hunter Martin on 1 January 2014 (1 page)
21 October 2014Secretary's details changed for Mr Roy Hunter Martin on 1 January 2014 (1 page)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2010Registered office address changed from 2 Enterpen Hall Hutton Rudby Yarm Cleveland TS15 0EN United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 2 Enterpen Hall Hutton Rudby Yarm Cleveland TS15 0EN United Kingdom on 24 November 2010 (1 page)
9 November 2010Director's details changed for Mr Roy Hunter Martin on 15 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Roy Hunter Martin on 15 October 2010 (2 pages)
9 November 2010Secretary's details changed for Mr Roy Hunter Martin on 15 October 2010 (1 page)
9 November 2010Secretary's details changed for Mr Roy Hunter Martin on 15 October 2010 (1 page)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for Roy Hunter Martin on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Susan Elizabeth Roberts on 21 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for Roy Hunter Martin on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Susan Elizabeth Roberts on 21 October 2009 (2 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Registered office changed on 29/05/2009 from martin house high street stokesley middlesbrough cleveland TS9 5AD united kingdom (1 page)
29 May 2009Registered office changed on 29/05/2009 from martin house high street stokesley middlesbrough cleveland TS9 5AD united kingdom (1 page)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 29 kinmel avenue abergele conwy LL22 7LR (1 page)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 29 kinmel avenue abergele conwy LL22 7LR (1 page)
9 May 2008Registered office changed on 09/05/2008 from 12 skottowe drive, great ayton middlesbrough cleveland TS9 6DR (1 page)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Registered office changed on 09/05/2008 from 12 skottowe drive, great ayton middlesbrough cleveland TS9 6DR (1 page)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 November 2007Return made up to 21/10/07; full list of members (2 pages)
22 November 2007Return made up to 21/10/07; full list of members (2 pages)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Location of register of members (1 page)
21 November 2007Registered office changed on 21/11/07 from: 6 northfield drive stokesley north yorkshire TS9 5PF (1 page)
21 November 2007Registered office changed on 21/11/07 from: 6 northfield drive stokesley north yorkshire TS9 5PF (1 page)
21 November 2007Location of register of members (1 page)
21 November 2007Location of debenture register (1 page)
21 November 2007Location of debenture register (1 page)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 November 2006Return made up to 21/10/06; full list of members (2 pages)
10 November 2006Return made up to 21/10/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2005Return made up to 21/10/05; full list of members (2 pages)
31 October 2005Return made up to 21/10/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
21 October 2004Incorporation (9 pages)
21 October 2004Incorporation (9 pages)