Company NameP.B. London Limited
Company StatusDissolved
Company Number02297869
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 6 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Stephen Pryor
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address40 Bargrove Road
The Woodlands
Maidstone
Kent
ME5 9RT
Secretary NameCharles Thomas William Pryor
NationalityBritish
StatusClosed
Appointed01 January 2001(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 24 April 2012)
RoleOffice Manager
Correspondence AddressCortina 42 Hallsfield Road
Chatham
Kent
ME5 9RT
Director NameJohn Martin Bates
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address63 Broadheath Drive
Chislehurst
Kent
BR7 6EU
Director NameCharles Thomas William Pryor
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressCortina 42 Hallsfield Road
Chatham
Kent
ME5 9RT
Secretary NameJohn Martin Bates
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address63 Broadheath Drive
Chislehurst
Kent
BR7 6EU

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£15,058
Cash£27,461
Current Liabilities£23,093

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Notice of final account prior to dissolution (1 page)
24 January 2012Notice of final account prior to dissolution (1 page)
24 January 2012Return of final meeting of creditors (1 page)
28 October 2004Registered office changed on 28/10/04 from: first floor 95-99 high street uckfield east sussex TN22 1RJ (1 page)
28 October 2004Registered office changed on 28/10/04 from: first floor 95-99 high street uckfield east sussex TN22 1RJ (1 page)
27 October 2004Appointment of a liquidator (1 page)
27 October 2004Appointment of a liquidator (1 page)
17 November 2003Order of court to wind up (1 page)
17 November 2003Order of court to wind up (1 page)
30 October 2003Court order notice of winding up (2 pages)
30 October 2003Court order notice of winding up (2 pages)
14 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2003Return made up to 25/01/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 February 2001Registered office changed on 22/02/01 from: cheyney house lewes road ringmer east sussex BN8 5QG (1 page)
22 February 2001Return made up to 25/01/01; full list of members (6 pages)
22 February 2001Registered office changed on 22/02/01 from: cheyney house lewes road ringmer east sussex BN8 5QG (1 page)
22 February 2001Return made up to 25/01/01; full list of members (6 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 25/01/00; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 February 1999Return made up to 25/01/99; no change of members (4 pages)
2 February 1999Return made up to 25/01/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1998Registered office changed on 11/05/98 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page)
11 May 1998Registered office changed on 11/05/98 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page)
19 February 1998Return made up to 25/01/98; no change of members (4 pages)
19 February 1998Return made up to 25/01/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 January 1997Return made up to 25/01/97; full list of members (6 pages)
31 January 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996Full accounts made up to 31 December 1995 (11 pages)
15 July 1996Full accounts made up to 31 December 1995 (11 pages)
29 January 1996Return made up to 25/01/96; no change of members (4 pages)
6 October 1995Full accounts made up to 31 December 1994 (11 pages)
6 October 1995Full accounts made up to 31 December 1994 (11 pages)