Company NameP.B. Joinery Limited
Company StatusDissolved
Company Number03511062
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 1 month ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul Barrow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strike Lane
Skelmanthorpe
Huddersfield
HD8 9AY
Director NameMr Gordon Beever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Royd Farm
Halifax Road Hoylandswaine
Sheffield
S36 7EY
Secretary NamePaul Barrow
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthorns
57a Station Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AU
Director NamePhilip Barltrop
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleFinancial Director
Correspondence AddressThe Croft
Butts Road, Ashover
Chesterfield
Derbyshire
S45 0AZ
Director NameMr Ian Carling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFosse Cottages
Brokenborough
Malmesbury
Wiltshire
SN16 0QZ
Secretary NameKeith Barker
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address97 Christchurch Lane
Lichfield
Staffordshire
WS13 8AL
Secretary NameMr Philip Roy Barltrop
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Butts Road
Ashover
Chesterfield
Derbyshire
S45 0AZ
Director NameMr Andrew Robert Dix
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarcia House
First Drift Wothorpe
Stamford
Lincolnshire
PE9 3JL
Secretary NameMrs Mary Ford
NationalityBritish
StatusResigned
Appointed24 August 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address14 Nethercote
Newton Burgoland
Leicestershire
LE67 2ST
Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 December 2006)
RoleDeputy Group Chief Executive O
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Director NameMr Mark John McColl
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Stoke Street
Milborough
Shropshire
SY8 2EJ
Wales
Secretary NameZoe Barrow
NationalityBritish
StatusResigned
Appointed19 December 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2009)
RoleCompany Director
Correspondence AddressThe Hawthorns 57a Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AU
Secretary NameMr Paul Barrow
NationalityBritish
StatusResigned
Appointed28 May 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceKidderminster, United Kingdom
Correspondence AddressUnit 1 Junction 38 Business Park
Darton
Barnsley
South Yorkshire
S75 5QQ

Location

Registered AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

20 at £0.1Mr Paul Barrow
100.00%
Ordinary

Financials

Year2014
Net Worth£138,344
Cash£134,654
Current Liabilities£3,309

Accounts

Latest Accounts11 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 February

Charges

23 March 2000Delivered on: 30 March 2000
Satisfied on: 11 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2016Restoration by order of the court (3 pages)
30 December 2016Restoration by order of the court (3 pages)
16 May 2015Final Gazette dissolved following liquidation (1 page)
16 May 2015Final Gazette dissolved following liquidation (1 page)
16 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
16 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
4 March 2014Total exemption small company accounts made up to 11 February 2014 (7 pages)
4 March 2014Total exemption small company accounts made up to 11 February 2014 (7 pages)
21 February 2014Previous accounting period shortened from 31 March 2014 to 11 February 2014 (1 page)
21 February 2014Previous accounting period shortened from 31 March 2014 to 11 February 2014 (1 page)
19 February 2014Registered office address changed from Unit 1 Junction 38 Business Park Darton Barnsley South Yorkshire S75 5QQ on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from Unit 1 Junction 38 Business Park Darton Barnsley South Yorkshire S75 5QQ on 19 February 2014 (2 pages)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2014Declaration of solvency (3 pages)
18 February 2014Declaration of solvency (3 pages)
11 February 2014Satisfaction of charge 1 in full (3 pages)
11 February 2014Satisfaction of charge 1 in full (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(3 pages)
12 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(3 pages)
27 February 2013Termination of appointment of Paul Barrow as a secretary on 26 February 2013 (1 page)
27 February 2013Secretary's details changed for Mr Stuart John Thackaberry on 26 February 2013 (1 page)
27 February 2013Termination of appointment of Paul Barrow as a secretary on 26 February 2013 (1 page)
27 February 2013Secretary's details changed for Mr Stuart John Thackaberry on 26 February 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Registered office address changed from Pound Bank House Pound Bank Rock Kidderminster Worcestershire DY14 9RE on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Pound Bank House Pound Bank Rock Kidderminster Worcestershire DY14 9RE on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Pound Bank House Pound Bank Rock Kidderminster Worcestershire DY14 9RE on 9 August 2012 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Director's details changed for Paul Barrow on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Barrow on 28 April 2010 (2 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
11 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
8 July 2009Secretary appointed stuart john thackaberry (2 pages)
8 July 2009Secretary appointed stuart john thackaberry (2 pages)
1 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2009Appointment terminated secretary zoe barrow (1 page)
1 June 2009Appointment terminated secretary zoe barrow (1 page)
1 June 2009Resolutions
  • RES13 ‐ Subdivide 28/05/2009
(2 pages)
1 June 2009Resolutions
  • RES13 ‐ Subdivide 28/05/2009
(2 pages)
1 June 2009Registered office changed on 01/06/2009 from the hawthorns 57A station road skelmanthorpe huddersfield west yorkshire HD8 9AU (1 page)
1 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
1 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
1 June 2009Registered office changed on 01/06/2009 from the hawthorns 57A station road skelmanthorpe huddersfield west yorkshire HD8 9AU (1 page)
29 May 2009Return made up to 16/02/09; full list of members (3 pages)
29 May 2009Return made up to 16/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
20 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
20 May 2008Return made up to 16/02/08; full list of members (6 pages)
20 May 2008Return made up to 16/02/08; full list of members (6 pages)
20 February 2008Registered office changed on 20/02/08 from: bardon hall copt oak road markfield leicestershire LE67 9PJ (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: bardon hall copt oak road markfield leicestershire LE67 9PJ (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
26 March 2007Return made up to 16/02/07; full list of members (3 pages)
26 March 2007Return made up to 16/02/07; full list of members (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
4 January 2007New director appointed (4 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007New director appointed (4 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: aggregate industries bardon hill coalville leicestershire LE67 1TL (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: aggregate industries bardon hill coalville leicestershire LE67 1TL (1 page)
14 July 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 July 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 March 2006Return made up to 16/02/06; full list of members (3 pages)
3 March 2006Return made up to 16/02/06; full list of members (3 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
7 September 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
7 September 2005Registered office changed on 07/09/05 from: bardon hill coalville leicestershire LE67 1TL (1 page)
7 September 2005Registered office changed on 07/09/05 from: bardon hill coalville leicestershire LE67 1TL (1 page)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
7 September 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
18 June 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
18 June 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 June 2005New secretary appointed (6 pages)
8 June 2005Registered office changed on 08/06/05 from: unit 3 wellthorne lane ingbirchworth, penistone sheffield south yorkshire S36 7GJ (1 page)
8 June 2005Registered office changed on 08/06/05 from: unit 3 wellthorne lane ingbirchworth, penistone sheffield south yorkshire S36 7GJ (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (6 pages)
8 June 2005New secretary appointed (1 page)
17 March 2005New director appointed (3 pages)
17 March 2005Director resigned (2 pages)
17 March 2005New director appointed (3 pages)
17 March 2005Director resigned (2 pages)
16 March 2005Return made up to 16/02/05; full list of members (7 pages)
16 March 2005Return made up to 16/02/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 February 2002Return made up to 16/02/02; full list of members (6 pages)
14 February 2002Return made up to 16/02/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000 (5 pages)
5 September 2000 (5 pages)
6 July 2000Registered office changed on 06/07/00 from: 23 abbey drive shepley huddersfield west yorkshire HD8 8DX (1 page)
6 July 2000Registered office changed on 06/07/00 from: 23 abbey drive shepley huddersfield west yorkshire HD8 8DX (1 page)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999 (4 pages)
5 October 1999 (4 pages)
17 February 1999Return made up to 16/02/99; full list of members (6 pages)
17 February 1999Return made up to 16/02/99; full list of members (6 pages)
16 February 1998Incorporation (15 pages)
16 February 1998Incorporation (15 pages)