Company NamePFL Construction Limited
DirectorPaul John Beattie
Company StatusDissolved
Company Number02526848
CategoryPrivate Limited Company
Incorporation Date31 July 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul John Beattie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address1 Park Road
Colton
Leeds
West Yorks
LS15 9AJ
Secretary NameSimon John Rowe
NationalityBritish
StatusCurrent
Appointed14 February 1994(3 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleQuality Surveyor
Correspondence Address48 Town Lane
Idle
Bradford
West Yorkshire
BD10 8PN
Director NameKevin Patrick Beattie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address12 Carter Terrace
Whitkirk
Leeds
West Yorkshire
LS15 7AH
Secretary NameKevin Patrick Beattie
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address12 Carter Terrace
Whitkirk
Leeds
West Yorkshire
LS15 7AH

Location

Registered AddressC/O Bdo Binder Hamlyn
1 Norfolk Street
Manchester
M60 8BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 August 1997Dissolved (1 page)
12 May 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
11 December 1995Liquidators statement of receipts and payments (6 pages)
9 June 1995Liquidators statement of receipts and payments (6 pages)