Company NameP L Forming Limited
Company StatusDissolved
Company Number05886328
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Jonathan Paul Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Waterroyd Lane
Mirfield
West Yorkshire
WF14 9SF
Director NameMr Peter Lister
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Thornhill Road, Middlestown
Wakefield
West Yorkshire
WF4 4RU
Secretary NameMr Peter Lister
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Thornhill Road, Middlestown
Wakefield
West Yorkshire
WF4 4RU

Location

Registered Address446 Bradford Road
Batley
West Yorkshire
WF17 5LW
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Peter Lister
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,469
Cash£5,474
Current Liabilities£83,438

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Liquidators statement of receipts and payments to 20 January 2012 (9 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
7 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (9 pages)
7 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (9 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
6 September 2011Liquidators' statement of receipts and payments to 1 August 2011 (8 pages)
6 September 2011Liquidators statement of receipts and payments to 1 August 2011 (8 pages)
6 September 2011Liquidators statement of receipts and payments to 1 August 2011 (8 pages)
6 September 2011Liquidators' statement of receipts and payments to 1 August 2011 (8 pages)
10 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-02
(1 page)
10 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2010Statement of affairs with form 4.19 (5 pages)
10 August 2010Appointment of a voluntary liquidator (1 page)
10 August 2010Appointment of a voluntary liquidator (1 page)
10 August 2010Statement of affairs with form 4.19 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
2 September 2008Return made up to 25/07/08; full list of members (3 pages)
2 September 2008Return made up to 25/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 May 2008Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page)
22 May 2008Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page)
6 September 2007Return made up to 25/07/07; full list of members (2 pages)
6 September 2007Return made up to 25/07/07; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
13 September 2006Registered office changed on 13/09/06 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
25 July 2006Incorporation (17 pages)
25 July 2006Incorporation (17 pages)