Company NameThe Pfs Group Global Limited
Company StatusDissolved
Company Number07470738
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stewart Paul Day
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2012(2 years after company formation)
Appointment Duration2 years, 4 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House Sycamore Park
Sycamore Avenue
Burnley
BB12 6EG
Director NameMr Stewart Paul Day
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Mancheste
Lancashire
M3 5EQ
Director NameMr Darren Owen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Kevin Gordon Tilley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Secretary NameMr Glenn Thomas
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stewart Paul Day
100.00%
Ordinary

Financials

Year2014
Net Worth-£418,262
Cash£170
Current Liabilities£549,224

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
13 February 2014Appointment of Mr Stewart Paul Day as a director on 16 December 2012 (2 pages)
13 February 2014Appointment of Mr Stewart Paul Day as a director on 16 December 2012 (2 pages)
13 February 2014Termination of appointment of Stewart Paul Day as a director on 16 December 2012 (1 page)
13 February 2014Termination of appointment of Stewart Paul Day as a director on 16 December 2012 (1 page)
20 December 2013Termination of appointment of Darren Owen as a director on 31 December 2012 (1 page)
20 December 2013Termination of appointment of Darren Owen as a director on 31 December 2012 (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Termination of appointment of Glenn Thomas as a secretary (1 page)
11 August 2011Termination of appointment of Glenn Thomas as a secretary (1 page)
5 August 2011Termination of appointment of Kevin Tilley as a director (2 pages)
5 August 2011Termination of appointment of Kevin Tilley as a director (2 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)