Company NamePFI & Son Limited
Company StatusDissolved
Company Number06977956
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Ashley Isadore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wheatear Close
Ingleby Barwick
Stockton-On-Tees
TS17 0TB
Secretary NameMr Paul Ashley Isadore
NationalityBritish
StatusClosed
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 218 Stockton Business Centre
Brunswick Street
Stockton-On-Tees
Cleveland
TS18 1DW

Location

Registered AddressUnit 218 Stockton Business Centre
Brunswick Street
Stockton-On-Tees
Cleveland
TS18 1DW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

100 at £1Paul Isadore
100.00%
Ordinary

Financials

Year2014
Net Worth£562
Current Liabilities£4,638

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Compulsory strike-off action has been suspended (1 page)
15 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 100
(3 pages)
27 October 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 100
(3 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2011Registered office address changed from Unit 126 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW United Kingdom on 26 October 2011 (1 page)
26 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2011Registered office address changed from Unit 126 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW United Kingdom on 26 October 2011 (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Mr Paul Isadore on 31 July 2010 (2 pages)
10 November 2010Secretary's details changed for Mr Paul Isadore on 31 July 2010 (1 page)
10 November 2010Director's details changed for Mr Paul Isadore on 31 July 2010 (2 pages)
10 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
10 November 2010Secretary's details changed for Mr Paul Isadore on 31 July 2010 (1 page)
31 July 2009Incorporation (14 pages)
31 July 2009Incorporation (14 pages)