Company NamePFMH Services Limited
Company StatusDissolved
Company Number07304370
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Francis Heaps
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameMrs Claire Alexandra Heaps
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year after company formation)
Appointment Duration6 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Francis Heaps
100.00%
Ordinary

Financials

Year2014
Net Worth£88,920
Cash£144,088
Current Liabilities£78,566

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 November 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
11 September 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
11 September 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
7 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
24 January 2017Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 24 January 2017 (2 pages)
19 January 2017Declaration of solvency (3 pages)
19 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-06
(1 page)
19 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-06
(1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Declaration of solvency (3 pages)
19 January 2017Appointment of a voluntary liquidator (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
2 June 2016Director's details changed for Mrs Claire Alexandra Heaps on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Paul Francis Heaps on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from 4 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mrs Claire Alexandra Heaps on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Paul Francis Heaps on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from 4 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2 June 2016 (1 page)
25 May 2016Statement of capital following an allotment of shares on 15 July 2015
  • GBP 100
(4 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 May 2016Particulars of variation of rights attached to shares (2 pages)
25 May 2016Particulars of variation of rights attached to shares (2 pages)
25 May 2016Statement of capital following an allotment of shares on 15 July 2015
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Registered office address changed from C/O Reilly Mcmordie Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Reilly Mcmordie Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Reilly Mcmordie Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 3 June 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
9 July 2013Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages)
9 July 2013Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages)
9 July 2013Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages)
16 May 2013Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages)
16 May 2013Registered office address changed from 16 Nudger Green Dobcrosse OL3 5AW United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 16 Nudger Green Dobcrosse OL3 5AW United Kingdom on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mr Paul Francis Heaps on 7 July 2012 (2 pages)
16 May 2013Director's details changed for Mr Paul Francis Heaps on 7 July 2012 (2 pages)
16 May 2013Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages)
16 May 2013Director's details changed for Mrs Claire Alexandra Heaps on 7 July 2012 (2 pages)
16 May 2013Director's details changed for Mr Paul Francis Heaps on 7 July 2012 (2 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
27 July 2012Registered office address changed from Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 27 July 2012 (1 page)
27 July 2012Registered office address changed from Richmond House Mersey Road Sale Cheshire M33 6BB United Kingdom on 27 July 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 August 2011Appointment of Mrs Claire Alexandra Heaps as a director (2 pages)
4 August 2011Appointment of Mrs Claire Alexandra Heaps as a director (2 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 December 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
22 December 2010Registered office address changed from 28a Woods Lane Dobcross Saddleworth OL3 5AN United Kingdom on 22 December 2010 (1 page)
22 December 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
22 December 2010Registered office address changed from 28a Woods Lane Dobcross Saddleworth OL3 5AN United Kingdom on 22 December 2010 (1 page)
5 July 2010Incorporation (43 pages)
5 July 2010Incorporation (43 pages)