Company NamePFCA Limited
Company StatusDissolved
Company Number05453400
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameJackco 122 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Nesbitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 14 September 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellersmere Gardens
Marden
North Shields
Tyne & Wear
NE30 3BE
Secretary NameMr Stephen Andrew Chappell
NationalityBritish
StatusClosed
Appointed25 July 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunedin Avenue
Hartburn
Stockton On Tees
Cleveland
TS18 5JF
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameMr David Paul Lucas
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QA

Location

Registered AddressCsn Consulting Llp
194 Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Application to strike the company off the register (3 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 January 2010Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 26 January 2010 (1 page)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
8 September 2008Accounts made up to 30 June 2008 (3 pages)
19 August 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
19 August 2008Accounts made up to 30 June 2007 (3 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 June 2007Return made up to 16/05/07; full list of members (2 pages)
19 June 2007Return made up to 16/05/07; full list of members (2 pages)
19 December 2006Accounts made up to 30 June 2006 (3 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
30 June 2006Return made up to 16/05/06; full list of members (6 pages)
30 June 2006Return made up to 16/05/06; full list of members (6 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Secretary resigned (1 page)
8 August 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
8 August 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
12 July 2005Company name changed jackco 122 LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed jackco 122 LIMITED\certificate issued on 12/07/05 (2 pages)
16 May 2005Incorporation (14 pages)