Company NamePFR (Goole Canal) Limited
Company StatusDissolved
Company Number06694587
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NamePFR (Aire Calder) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen David Ainger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Downshire Hill
Hampstead
London
NW3 1NR
Director NameMr Andrew Kenneth MacDonald
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House 12 Melcombe Place
London
NW1 6JJ
Director NameMr Michael William Beck
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Crawford Compton Close
Hornchurch
Essex
RM12 6UA
Secretary NameMr Michael William Beck
StatusResigned
Appointed25 October 2010(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 2011)
RoleCompany Director
Correspondence AddressStation House 12 Melcombe Place
London
NW1 6JJ

Location

Registered AddressStation House
12 Melcombe Place
London
NW1 6JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Partnerships For Renewables Construction Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Application to strike the company off the register (3 pages)
14 June 2013Application to strike the company off the register (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(4 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Michael Beck as a secretary (1 page)
4 May 2011Termination of appointment of Michael Beck as a secretary (1 page)
4 May 2011Appointment of Mr Andrew Kenneth Macdonald as a director (2 pages)
4 May 2011Appointment of Mr Andrew Kenneth Macdonald as a director (2 pages)
25 October 2010Appointment of Mr Michael William Beck as a secretary (1 page)
25 October 2010Termination of appointment of Michael Beck as a director (1 page)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
25 October 2010Termination of appointment of Michael Beck as a director (1 page)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
25 October 2010Appointment of Mr Michael William Beck as a secretary (1 page)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 February 2010Registered office address changed from 6th Floor 5 New Street Square London EC4A 3BF United Kingdom on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF United Kingdom on 26 February 2010 (1 page)
9 January 2010Company name changed pfr (aire calder) LIMITED\certificate issued on 09/01/10
  • CONNOT ‐
(3 pages)
9 January 2010Company name changed pfr (aire calder) LIMITED\certificate issued on 09/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
25 June 2009Accounts made up to 31 March 2009 (6 pages)
25 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 January 2009Registered office changed on 23/01/2009 from partnerships for renewables 8TH floor 3 clement's inn london WC2A 2AZ united kingdom (1 page)
23 January 2009Registered office changed on 23/01/2009 from partnerships for renewables 8TH floor 3 clement's inn london WC2A 2AZ united kingdom (1 page)
16 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
10 September 2008Incorporation (13 pages)
10 September 2008Incorporation (13 pages)