Company NameP & F Wolverhampton Limited
Company StatusDissolved
Company Number05037908
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Previous NameDialmode (274) Limited

Directors

Director NameRoyston Henry Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressSunnyside Farm
Day Green Hassall
Sandbach
Cheshire
CW11 4XU
Director NameKevin Paul Tucker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address10 Bowen Cooke Avenue
Perton
Wolverhampton
West Midlands
WV6 7YG
Director NameTerence Tudor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address1 Stanmore Cottages
Stourbridge Road
Bridgnorth
Shropshire
WV15 6DT
Secretary NameTerence Tudor
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address1 Stanmore Cottages
Stourbridge Road
Bridgnorth
Shropshire
WV15 6DT
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Notice of move from Administration to Dissolution (15 pages)
1 November 2005Administrator's progress report (15 pages)
20 May 2005Administrator's progress report (20 pages)
17 January 2005Result of meeting of creditors (38 pages)
30 December 2004Statement of administrator's proposal (2 pages)
8 November 2004Appointment of an administrator (1 page)
4 November 2004Registered office changed on 04/11/04 from: bath vale works bromley road congleton cheshire CW12 2HD (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
18 May 2004Particulars of mortgage/charge (11 pages)
18 May 2004Particulars of property mortgage/charge (3 pages)
15 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 22 saint john street manchester M3 4EB (1 page)
15 May 2004New director appointed (2 pages)
21 April 2004Company name changed dialmode (274) LIMITED\certificate issued on 21/04/04 (2 pages)
9 February 2004Incorporation (20 pages)