Company NameP. A. L. Engineering Limited
Company StatusDissolved
Company Number03360825
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameFoxson Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Andrew Langfield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 days after company formation)
Appointment Duration14 years, 1 month (closed 14 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Fair Holme View
Armthorpe
Doncaster
South Yorkshire
DN3 3TU
Secretary NameKenneth Thomas Langfield
NationalityBritish
StatusClosed
Appointed30 April 1997(2 days after company formation)
Appointment Duration14 years, 1 month (closed 14 June 2011)
RoleCompany Director
Correspondence Address11 Valiant Gardens Cusworth View
Sprotbrough
Doncaster
South Yorkshire
DN5 7RU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressVictoria Mews 19 Mill Field Road
Cottingley Business Park
Cottingley Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Shareholders

1 at 1Paul Langfield
100.00%
Ordinary

Financials

Year2014
Net Worth£775
Cash£9,067
Current Liabilities£11,946

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
3 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(4 pages)
3 June 2010Director's details changed for Paul Andrew Langfield on 28 April 2010 (2 pages)
3 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(4 pages)
3 June 2010Director's details changed for Paul Andrew Langfield on 28 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 28/04/07; full list of members (6 pages)
21 May 2007Return made up to 28/04/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Registered office changed on 01/08/06 from: 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
1 August 2006Registered office changed on 01/08/06 from: 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
1 June 2006Return made up to 28/04/06; full list of members (6 pages)
1 June 2006Return made up to 28/04/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 28/04/05; full list of members (6 pages)
30 September 2005Return made up to 28/04/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 May 2003Return made up to 28/04/03; full list of members (6 pages)
4 May 2003Return made up to 28/04/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 April 2002Return made up to 28/04/02; full list of members (6 pages)
25 April 2002Return made up to 28/04/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 June 2001Return made up to 28/04/01; full list of members (6 pages)
15 June 2001Return made up to 28/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1999Return made up to 28/04/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 1998Return made up to 28/04/98; full list of members (6 pages)
19 June 1998Return made up to 28/04/98; full list of members (6 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1997Registered office changed on 15/05/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1997Registered office changed on 15/05/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
28 April 1997Incorporation (16 pages)