Company NamePFC Building Limited
Company StatusDissolved
Company Number03236407
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Lisle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address81 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QN
Secretary NameMrs Bogusia Anna Lisle
NationalityBritish
StatusClosed
Appointed12 August 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address81 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9 South Street
Bromley
Kent
BR1 1RH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2002Return made up to 12/08/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 September 2001Return made up to 12/08/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 August 2000 (9 pages)
15 August 2000Return made up to 12/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 September 1999Return made up to 12/08/99; no change of members (4 pages)
2 September 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
18 April 1999Registered office changed on 18/04/99 from: mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5UJ (1 page)
13 October 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1998Accounts for a dormant company made up to 30 August 1997 (5 pages)
23 March 1998Registered office changed on 23/03/98 from: 20 craven road orpington kent BR6 7RT (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996Secretary resigned (1 page)
12 August 1996Incorporation (27 pages)