Company NamePFS Trawden Limited
Company StatusDissolved
Company Number07614847
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date2 August 2016 (7 years, 8 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
Appointed27 April 2013(2 years after company formation)
Appointment Duration3 years, 3 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House Sycamore Park
Sycamore Avenue
Burnley
BB12 6EG
Director NameMr Andrew David Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Stewart Paul Day
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Andrew David Pickles
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

120 at £1Stewart Paul Day
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,007
Cash£4,248
Current Liabilities£245,420

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 120
(3 pages)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 120
(3 pages)
19 June 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Termination of appointment of Stewart Day as a director (1 page)
13 February 2014Appointment of Mr Stewart Paul Day as a director (2 pages)
13 February 2014Appointment of Mr Stewart Paul Day as a director (2 pages)
13 February 2014Termination of appointment of Stewart Day as a director (1 page)
10 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(4 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(4 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Andrew Brown as a director (1 page)
24 January 2012Termination of appointment of Andrew Brown as a director (1 page)
19 December 2011Termination of appointment of Andrew Pickles as a director (1 page)
19 December 2011Termination of appointment of Andrew Pickles as a director (1 page)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)