About

Registered Number: 04354108
Date of Incorporation: 16/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (7 years and 5 months ago)
Registered Address: Yorkon House New Lane, Huntington, York, YO32 9PT,

 

Pfi Securities (Hull) Ltd was registered on 16 January 2002 and has its registered office in York. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Clive Howard, Dr 16 January 2002 30 June 2003 1
CHALLENGER, John George 16 January 2002 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
GOFORTH, Martin Ian 01 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
AA - Annual Accounts 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 09 August 2017
RESOLUTIONS - N/A 20 April 2017
SH19 - Statement of capital 28 March 2017
RESOLUTIONS - N/A 13 March 2017
MA - Memorandum and Articles 13 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2017
CAP-SS - N/A 13 March 2017
AD01 - Change of registered office address 02 February 2017
CS01 - N/A 20 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AP03 - Appointment of secretary 09 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AA01 - Change of accounting reference date 27 July 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 10 December 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
RESOLUTIONS - N/A 22 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 20 April 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
123 - Notice of increase in nominal capital 15 March 2006
363a - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
CERTNM - Change of name certificate 18 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 18 January 2005
CERTNM - Change of name certificate 28 October 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
CERTNM - Change of name certificate 18 February 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 25 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.