Company NamePmf-Fireworks Limited
Company StatusDissolved
Company Number08480155
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Leon Paul Garrett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 52-54 Argyle Ind Est
Birkenhead
CH41 9HH
Wales
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameMr Michael Robert Seddon
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 52-54 Argyle Ind Est
Birkenhead
CH41 9HH
Wales

Contact

Websitewww.pmf-fireworks.co.uk
Telephone0151 2301703
Telephone regionLiverpool

Location

Registered AddressUnit 52-54 Argyle Ind Est
Birkenhead
CH41 9HH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 March 2014Termination of appointment of Michael Seddon as a director (1 page)
27 March 2014Termination of appointment of Michael Seddon as a director (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
21 June 2013Registered office address changed from Unit 52-54 Argyle Industrial Est Birkenhead Merseyside CH41 9HH England on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Unit 52-54 Argyle Industrial Est Birkenhead Merseyside CH41 9HH England on 21 June 2013 (2 pages)
17 June 2013Registered office address changed from 6a Marshall Street Birkenhead Merseyside CH41 4JW England on 17 June 2013 (1 page)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
17 June 2013Registered office address changed from 6a Marshall Street Birkenhead Merseyside CH41 4JW England on 17 June 2013 (1 page)
24 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(3 pages)
18 April 2013Appointment of Michael Seddon as a director (2 pages)
18 April 2013Appointment of Michael Seddon as a director (2 pages)
15 April 2013Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY England on 15 April 2013 (1 page)
10 April 2013Registered office address changed from Unit 15 Cleveland Street Birkenhead Merseyside CH41 4JW England on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Alison Rigby as a director (1 page)
10 April 2013Appointment of Leon Garrett as a director (2 pages)
10 April 2013Appointment of Leon Garrett as a director (2 pages)
10 April 2013Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Alison Rigby as a director (1 page)
10 April 2013Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Unit 15 Cleveland Street Birkenhead Merseyside CH41 4JW England on 10 April 2013 (1 page)
9 April 2013Incorporation (35 pages)
9 April 2013Incorporation (35 pages)