Company NamePF57 Contracts Limited
Company StatusDissolved
Company Number06514370
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Farrimond
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence Address7 Coldalhurst Lane
Astley, Tyldesley
Manchester
M29 7BS
Secretary NameAlan Graham Morris
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Blackberry Drive
Hindley
Wigan
Lancashire
WN2 3JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Blackberry Drive
Hindley
Wigan
Lancs
WN2 3JU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1John Farrimond
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£78
Current Liabilities£77

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
14 April 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-04-14
  • GBP 1
(4 pages)
14 April 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-04-14
  • GBP 1
(4 pages)
13 April 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
13 April 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
15 March 2012Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
29 July 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 May 2010Director's details changed for John Farrimond on 1 November 2009 (2 pages)
14 May 2010Director's details changed for John Farrimond on 1 November 2009 (2 pages)
14 May 2010Director's details changed for John Farrimond on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Return made up to 26/02/09; full list of members (3 pages)
6 March 2009Return made up to 26/02/09; full list of members (3 pages)
11 March 2008Director appointed john farrimond (2 pages)
11 March 2008Director appointed john farrimond (2 pages)
11 March 2008Secretary appointed alan graham morris (2 pages)
11 March 2008Secretary appointed alan graham morris (2 pages)
27 February 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
27 February 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
27 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
26 February 2008Incorporation (9 pages)
26 February 2008Incorporation (9 pages)