Company NameP M Folly Limited
DirectorDavid Andrew Binks
Company StatusDissolved
Company Number03905991
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Previous NamePremier Landscaping Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameBarbara Anne O'Brien
NationalityBritish
StatusCurrent
Appointed26 May 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lenham Close
Billingham
Cleveland
TS22 5RJ
Director NameMr David Andrew Binks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Close Farm Scholla Lane
Northallerton
North Yorkshire
DL6 3QX
Director NameMr David Andrew Binks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Close Farm Scholla Lane
Northallerton
North Yorkshire
DL6 3QX
Director NameSteven Thomas Farnworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HX
Secretary NameSteven Thomas Farnworth
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HX
Director NameMr Nicholas Robert Davis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cuerden Close
Bamberbridge
Lancashire
PR5 6BX

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£35,472
Current Liabilities£744,354

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2008Dissolved (1 page)
11 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2007Liquidators statement of receipts and payments (5 pages)
2 August 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Statement of affairs (6 pages)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2006Director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: hopetown farm buildings A1 south burneston bedale DL8 2JN (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 13/01/06; full list of members (7 pages)
6 July 2005Amended accounts made up to 31 March 2004 (8 pages)
8 June 2005Return made up to 13/01/05; full list of members (7 pages)
23 February 2005Nc inc already adjusted 07/02/05 (1 page)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Ad 07/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 January 2004Return made up to 13/01/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 July 2003New director appointed (1 page)
14 January 2003Return made up to 13/01/03; full list of members (7 pages)
14 January 2003Director resigned (1 page)
31 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
1 March 2002Return made up to 13/01/02; full list of members (4 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 September 2000Particulars of mortgage/charge (5 pages)
21 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
1 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 January 2000Incorporation (19 pages)