Company NamePJE Construction Limited
Company StatusDissolved
Company Number04697027
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePeter John Elvidge
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2003(2 days after company formation)
Appointment Duration3 years, 9 months (closed 12 December 2006)
RoleUpvc Installer
Correspondence Address208 Goddard Avenue
Hull
East Yorkshire
HU5 2BY
Director NameMark Stirk
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2003)
RoleUpvc Installer
Correspondence Address11 Marine Avenue
North Ferriby
East Yorkshire
HU14 3DR
Secretary NameKerrie Louise Elvidge
NationalityBritish
StatusResigned
Appointed18 August 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2005)
RoleNil
Correspondence Address208 Goddard Avenue
Hull
East Yorkshire
HU5 2BY
Director NameFrank Ernest Holmes
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Julians Wells
Kirkella
North Humberside
HU10 7AF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address208 Goddard Avenue
Hull
East Yorkshire
HU5 2BY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£27,796
Cash£131
Current Liabilities£63,853

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2005Return made up to 13/03/05; full list of members; amend (7 pages)
7 July 2005Registered office changed on 07/07/05 from: 208 goddard avenue hull east yorkshire HU5 2BY (1 page)
5 July 2005Registered office changed on 05/07/05 from: melton court gibson house melton east yorkshire HU14 3JA (1 page)
27 June 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
19 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004New director appointed (2 pages)
4 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
7 October 2003New secretary appointed (2 pages)
10 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
8 April 2003Ad 15/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)