Company NamePFE Sales Limited
Company StatusDissolved
Company Number05180883
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Roger Dean Cundell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 South Beech Avenue
Harrogate
North Yorkshire
HG2 7PE
Secretary NamePaul Roger Dean Cundell
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 South Beech Avenue
Harrogate
North Yorkshire
HG2 7PE
Director NameMaureen Cundell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 23 February 2010)
RoleCompany Director
Correspondence Address20 South Beech Avenue
Harrogate
North Yorkshire
HG2 7PE
Director NamePFE Holdings Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressElizabeth House
Shroggs Road
Halifax
West Yorkshire
HX3 5HL

Location

Registered AddressPaul Cundell
20 South Beech Avenue
Harrogate
North Yorkshire
HG2 7PE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Accounts made up to 31 July 2008 (2 pages)
9 June 2009Director's change of particulars / maureen gerrard / 31/03/2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 June 2009Director's Change of Particulars / maureen gerrard / 31/03/2009 / Surname was: gerrard, now: cundell; HouseName/Number was: , now: 20; Street was: 20 south beech avenue, now: south beech avenue (1 page)
11 August 2008Return made up to 15/07/08; full list of members (4 pages)
11 August 2008Return made up to 15/07/08; full list of members (4 pages)
26 June 2008Accounts made up to 31 July 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 September 2007Return made up to 15/07/07; full list of members (2 pages)
14 September 2007Return made up to 15/07/07; full list of members (2 pages)
1 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 May 2007Accounts made up to 31 July 2006 (2 pages)
11 September 2006Return made up to 15/07/06; full list of members (2 pages)
11 September 2006Return made up to 15/07/06; full list of members (2 pages)
19 May 2006Accounts made up to 31 July 2005 (1 page)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
26 July 2005Return made up to 15/07/05; full list of members (3 pages)
26 July 2005Return made up to 15/07/05; full list of members (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: elizabeth house, shroggs road halifax west yorkshire HX3 5HL (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Registered office changed on 10/06/05 from: elizabeth house, shroggs road halifax west yorkshire HX3 5HL (1 page)
10 June 2005New director appointed (1 page)
15 July 2004Incorporation (19 pages)
15 July 2004Incorporation (19 pages)