Company NameP.F. Friend & Son Limited
Company StatusDissolved
Company Number00756209
CategoryPrivate Limited Company
Incorporation Date2 April 1963(61 years, 1 month ago)
Dissolution Date27 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAndrew Leonard James
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(29 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 27 January 2010)
RoleCompany Director
Correspondence Address11 Williams Close
Wrafton
Braunton
Devon
EX33 2DY
Secretary NameJanet Elizabeth James
NationalityBritish
StatusClosed
Appointed08 October 2002(39 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 27 January 2010)
RoleSecretary
Correspondence Address11 Williams Close
Wrafton
Braunton
North Devon
EX33 2DY
Director NameMary Jean Rigby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(40 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 27 January 2010)
RoleCommercial Manager
Correspondence Address20 Westaway Close
Littabourne
Barnstaple
Devon
EX31 1RU
Director NameJosephine Mary Gray
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(29 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressSweets Cottage Croyde
Braunton
Devon
EX33 1PF
Director NameRonald Seaton Gray
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(29 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 November 2003)
RoleCompany Director
Correspondence AddressSweets Cottage Croyde
Braunton
Devon
EX33 1PF
Secretary NameJosephine Mary Gray
NationalityBritish
StatusResigned
Appointed07 August 1992(29 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressSweets Cottage Croyde
Braunton
Devon
EX33 1PF

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£101,299
Cash£1,086
Current Liabilities£301,248

Accounts

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

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 16 September 2008 (6 pages)
24 September 2008Liquidators' statement of receipts and payments to 16 September 2008 (6 pages)
24 September 2007Registered office changed on 24/09/07 from: 3 rolle cottages rolle street barnstaple devon EX31 1JL (1 page)
24 September 2007Registered office changed on 24/09/07 from: 3 rolle cottages rolle street barnstaple devon EX31 1JL (1 page)
17 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
17 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
17 May 2007Notice of completion of voluntary arrangement (4 pages)
17 May 2007Notice of completion of voluntary arrangement (4 pages)
21 March 2007Administrator's progress report (16 pages)
21 March 2007Administrator's progress report (16 pages)
21 March 2007Notice of extension of period of Administration (1 page)
21 March 2007Notice of extension of period of Administration (1 page)
17 October 2006Administrator's progress report (14 pages)
17 October 2006Administrator's progress report (14 pages)
11 September 2006Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
11 September 2006Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
31 May 2006Result of meeting of creditors (18 pages)
31 May 2006Result of meeting of creditors (18 pages)
12 May 2006Statement of administrator's proposal (19 pages)
12 May 2006Statement of administrator's proposal (19 pages)
16 March 2006Appointment of an administrator (1 page)
16 March 2006Appointment of an administrator (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2005Return made up to 31/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Particulars of mortgage/charge (7 pages)
9 September 2004Particulars of mortgage/charge (7 pages)
31 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2004Return made up to 31/07/04; full list of members (8 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 31/07/03; full list of members (8 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
10 September 2002Return made up to 31/07/02; full list of members (7 pages)
10 September 2002Return made up to 31/07/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 September 2001Return made up to 31/07/01; full list of members (7 pages)
13 September 2001Return made up to 31/07/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (7 pages)
23 August 2000Return made up to 31/07/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 September 1997Return made up to 31/07/97; no change of members (4 pages)
4 September 1997Return made up to 31/07/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 July 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 1995Auditor's resignation (2 pages)
5 June 1995Auditor's resignation (1 page)
24 May 1995Registered office changed on 24/05/95 from: 30 bear street barnstaple devon EX32 7BZ (1 page)
24 May 1995Registered office changed on 24/05/95 from: 30 bear street barnstaple devon EX32 7BZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 April 1963Certificate of incorporation (1 page)
2 April 1963Incorporation (15 pages)
2 April 1963Incorporation (15 pages)
2 April 1963Certificate of incorporation (1 page)