Company NamePBF Enterprises Limited
Company StatusDissolved
Company Number06865533
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date12 July 2011 (12 years, 9 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 NameBarry Francis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Fold Road
Stoneclough
Radcliffe
M26 1TF
Secretary NamePauline Francis
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside Fold Road
Stoneclough
Radcliffe
M26 1TF
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,871
Cash£5,527
Current Liabilities£3,656

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
9 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(4 pages)
1 April 2010Director's details changed for Barry Francis on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Barry Francis on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Barry Francis on 1 April 2010 (2 pages)
7 April 2009Ad 01/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 April 2009Appointment terminated director andrew tomlinson (1 page)
7 April 2009Appointment Terminated Director andrew tomlinson (1 page)
7 April 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2009Incorporation (16 pages)
1 April 2009Incorporation (16 pages)