Company NamePGA Circle Ltd
Company StatusDissolved
Company Number04020743
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Wyn Jones
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Manvers Road
Mexborough
South Yorkshire
S64 9EX
Director NamePaul Derick Mangham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleBuyer
Correspondence Address14 Woodhall Rise
Swinton
Mexborough
South Yorkshire
S64 8TN
Director NameGavin Michael Tetley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleGeneral Foreman
Correspondence Address7 High Peak
Blackstone Edge Old
Littleborough
Lancashire
OL15 0LQ
Secretary NamePaul Derick Mangham
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleBuyer
Correspondence Address14 Woodhall Rise
Swinton
Mexborough
South Yorkshire
S64 8TN

Location

Registered AddressUnit 1 Century Business Centre
Manvers Way
Manvers
South Yorkshire
S63 5DA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
6 June 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 March 2002Registered office changed on 14/03/02 from: britannic buildings bank street mexborough south yorkshire S64 9LG (1 page)
22 November 2001Particulars of mortgage/charge (4 pages)
26 July 2001Return made up to 23/06/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)