Company NamePf1Ni Limited
Company StatusDissolved
Company Number09707007
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)
Previous NamesPolyframe Mbb Ltd and Polyframe (Northern Ireland) Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMs Patricia Pina Earley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse, The Ridings Business Park Hopwood L
Halifax
West Yorkshire
HX1 3TT
Director NameMr Martyn Brian Buckley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse, The Ridings Business Park Hopwood L
Halifax
West Yorkshire
HX1 3TT

Location

Registered AddressThe Gatehouse, The Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Charges

6 January 2016Delivered on: 6 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
28 September 2016Change of name notice (2 pages)
28 September 2016Change of name notice (2 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
22 September 2016Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page)
22 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
22 September 2016Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page)
22 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
15 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-06
(2 pages)
15 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-06
(2 pages)
23 August 2016Change of name notice (2 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-11
(2 pages)
23 August 2016Change of name notice (2 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-11
(2 pages)
26 July 2016Change of name notice (2 pages)
26 July 2016Change of name notice (2 pages)
26 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-07
(2 pages)
26 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-07
(2 pages)
11 July 2016Satisfaction of charge 097070070001 in full (1 page)
11 July 2016Satisfaction of charge 097070070001 in full (1 page)
6 January 2016Registration of charge 097070070001, created on 6 January 2016 (25 pages)
6 January 2016Registration of charge 097070070001, created on 6 January 2016 (25 pages)
21 December 2015Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages)
3 November 2015Change of name notice (2 pages)
3 November 2015Change of name notice (2 pages)
3 November 2015Company name changed polyframe mbb LTD\certificate issued on 03/11/15
  • RES15 ‐ Change company name resolution on 2015-10-30
(2 pages)
3 November 2015Company name changed polyframe mbb LTD\certificate issued on 03/11/15
  • RES15 ‐ Change company name resolution on 2015-10-30
(2 pages)
29 July 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
29 July 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 100
(34 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 100
(34 pages)