Company NamePFM Promotions Limited
Company StatusDissolved
Company Number01826123
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 9 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janet Frances Fowler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years after company formation)
Appointment Duration17 years, 11 months (closed 09 June 2009)
RolePrinter
Country of ResidenceEngland
Correspondence Address78 Causeway Head Road
Dore
Sheffield
S17 3DU
Director NameDavid Arthur Wright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years after company formation)
Appointment Duration17 years, 11 months (closed 09 June 2009)
RoleCompany Director
Correspondence AddressBlacksmiths Lodge
Holme Hall Lane, Stainton
Rotherham
S66 7RD
Secretary NameDavid Arthur Wright
NationalityBritish
StatusClosed
Appointed31 July 1999(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 09 June 2009)
RoleCompany Director
Correspondence AddressBlacksmiths Lodge
Holme Hall Lane, Stainton
Rotherham
S66 7RD
Director NameMr John Barry Fowler
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 1999)
RoleSalesman
Correspondence AddressBirley Edge Cottage
Stubbing House Lane
Sheffield
S6 1EU
Secretary NameMr John Barry Fowler
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressBirley Edge Cottage
Stubbing House Lane
Sheffield
S6 1EU

Location

Registered AddressUnit 3 Valley Works, Grange Lane
Sheffield
South Yorkshire
S5 0DQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2014
Net Worth£44,342
Cash£64,279
Current Liabilities£13,139

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2008Application for striking-off (1 page)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 October 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 July 2006Registered office changed on 05/07/06 from: unite 3 valley works grange lane sheffield S5 0DQ (1 page)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 July 2005Return made up to 19/06/05; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 June 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 July 2001Return made up to 27/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
22 June 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 October 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned;director resigned (1 page)
6 July 1999Return made up to 27/06/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 July 1998 (7 pages)
30 October 1997Accounts for a small company made up to 31 July 1997 (12 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
2 July 1997Return made up to 27/06/97; no change of members (4 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
14 July 1996Return made up to 27/06/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)