Company NamePunjab Bros Limited
Company StatusDissolved
Company Number03578337
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRanjit Singh Mann
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleGrocer & Off Licence
Correspondence Address2 Enfield Road
Eastlea
Seaham
County Durham
SR7 8EG
Director NameJatinder Pal Singh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 11 January 2005)
RoleBusinessman
Correspondence Address21 Morningsite
Picktree
Washington
Tyne & Wear
NE38 9JH
Secretary NameJasyal Bajwa
NationalityBritish
StatusClosed
Appointed01 November 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 11 January 2005)
RoleBusinessman
Correspondence Address302 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6AR
Secretary NameRomesh Kumar Agarwal
NationalityIndian
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 York Street
Newcastle Upon Tyne
NE4 6ET
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRazak & Co
6 Hutton Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£6,000
Net Worth-£25,832
Cash£5
Current Liabilities£21,658

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 September 2004First Gazette notice for voluntary strike-off (1 page)
23 March 2004Voluntary strike-off action has been suspended (1 page)
30 September 2003Voluntary strike-off action has been suspended (1 page)
10 July 2003Director's particulars changed (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Return made up to 09/06/02; full list of members (8 pages)
27 April 2003Director's particulars changed (1 page)
24 April 2003Application for striking-off (1 page)
14 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 February 2002Registered office changed on 25/02/02 from: 302 westgate road newcastle upon tyne tyne & wear NE4 6AR (1 page)
10 September 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
16 July 2001Return made up to 09/06/01; full list of members (8 pages)
5 December 2000Full accounts made up to 30 June 1999 (12 pages)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
15 November 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 October 2000First Gazette notice for compulsory strike-off (1 page)
26 June 2000New secretary appointed (2 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Registered office changed on 02/09/99 from: 1 york street newcastle upon tyne NE4 6ET (1 page)
28 April 1999Particulars of mortgage/charge (3 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
9 June 1998Incorporation (12 pages)