Company NameP.F.D. Engineers Limited
Company StatusDissolved
Company Number07685473
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NamePaul Francis Dobson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lingfield Road
Ingleby Grange
Yarm
TS15 9RB
Director NameMrs Marie Ann Dobson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lingfield Road
Ingleby Grange
Yarm
TS15 9RB

Location

Registered Address51 Lingfield Road
Ingleby Grange
Yarm
TS15 9RB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1Marie Anne Dobson
50.00%
Ordinary
50 at £1Paul Francis Dobson
50.00%
Ordinary

Financials

Year2014
Net Worth£52,653
Cash£99,877
Current Liabilities£50,536

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the company off the register (3 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 July 2017Notification of Marie Ann Dobson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Paul Francis Dobson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Marie Ann Dobson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Paul Francis Dobson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Appointment of Mrs Marie Ann Dobson as a director (2 pages)
7 May 2014Appointment of Mrs Marie Ann Dobson as a director (2 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
5 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
28 June 2011Incorporation (48 pages)
28 June 2011Incorporation (48 pages)