Company NamePFL Worldwide Limited
Company StatusDissolved
Company Number04258306
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Simon Casey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 19 November 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Victoria Street
Braintree
Essex
CM7 3HN
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameMr Darren Simon Casey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley
Braintree Road Cressing
Braintree
Essex
CM8 8JE
Secretary NameRhonda Marie Casey
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2004)
RoleStudent
Correspondence Address3 Saint Andrews Cottages
Maldon Road Hatfield Peverel
Chelmsford
Essex
CM3 2RX
Director NameJames Neil Metcalf
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2006)
RoleConsultant
Correspondence Address6 Mill Lane
Croxton Kerrial
Grantham
Lincolnshire
NG32 1RA
Secretary NameJenifer Metcalf
NationalityBritish
StatusResigned
Appointed18 May 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address20 Gartree Drive
Melton Mowbray
Leicestershire
LE13 0AE
Secretary NameJacqueline Carol Ann Casey
NationalityBritish
StatusResigned
Appointed26 September 2006(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2011)
RoleSecretary
Correspondence AddressWaverley
Braintree Road, Cressing
Braintree
Essex
CM7 8JE
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered AddressRbs Accountancy Ltd,7 The Courtyards
Phoenix Square, Wyncolls Road Severalls Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Termination of appointment of Jacqueline Casey as a secretary (2 pages)
10 March 2011Termination of appointment of Jacqueline Casey as a secretary (2 pages)
26 July 2010Director's details changed for Darren Simon Casey on 24 July 2010 (3 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 2
(4 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 2
(4 pages)
26 July 2010Director's details changed for Darren Simon Casey on 24 July 2010 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from 7 the courtyards rbs accountancy LTD, phoenix square wyncolls road, severalls park colchester essex CO4 9PE england (1 page)
7 September 2009Registered office changed on 07/09/2009 from manor place albert road braintree essex CM7 3JE (1 page)
7 September 2009Registered office changed on 07/09/2009 from 7 the courtyards rbs accountancy LTD, phoenix square wyncolls road, severalls park colchester essex CO4 9PE england (1 page)
7 September 2009Registered office changed on 07/09/2009 from manor place albert road braintree essex CM7 3JE (1 page)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 October 2008Return made up to 30/09/08; no change of members (4 pages)
31 October 2008Return made up to 30/09/08; no change of members (4 pages)
22 October 2007Return made up to 24/07/07; no change of members (6 pages)
22 October 2007Return made up to 24/07/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
9 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
25 September 2006Return made up to 24/07/06; full list of members (6 pages)
25 September 2006Return made up to 24/07/06; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 August 2005Return made up to 24/07/05; full list of members (6 pages)
1 August 2005Return made up to 24/07/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 August 2004Return made up to 24/07/04; full list of members (6 pages)
3 August 2004Return made up to 24/07/04; full list of members (6 pages)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
18 September 2003Return made up to 24/07/03; full list of members (7 pages)
18 September 2003Return made up to 24/07/03; full list of members (7 pages)
24 October 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Return made up to 24/07/02; full list of members (8 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
11 January 2002Secretary's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Secretary's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 September 2001Registered office changed on 11/09/01 from: c/o uk companyshop LIMITED the shilling bank lane abberley worcestershire WR6 6BQ (1 page)
11 September 2001Registered office changed on 11/09/01 from: c/o uk companyshop LIMITED the shilling bank lane abberley worcestershire WR6 6BQ (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
24 July 2001Incorporation (13 pages)