Company NameParsons Brinckerhoff Technologies Limited
Company StatusDissolved
Company Number04022334
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Arthur McAlister
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 25 February 2003)
RoleManaging Director
Correspondence AddressCobbetts Halt
Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
Director NameStephen Christopher Reynolds
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 25 February 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Dorset Drive
Clitheroe
Lancashire
BB7 2BQ
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 25 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr Ian Christopher Mercer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressKassamuir Gasden Lane Witley
Godalming
Surrey
GU8 5RJ
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 25 February 2003)
RoleBusienss Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameDavid Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 25 February 2003)
RoleEngineer
Correspondence Address27 Kepwell Road
Prudhoe
Northumberland
NE42 6PD
Director NameMr Peter Johnson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 30 November 2000)
RoleRisk Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands 1 Widdybank Close
Awestree
Derby
Derbyshire
DE22 2TP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts24 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End24 October

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
19 April 2002Accounts for a dormant company made up to 24 October 2001 (6 pages)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
11 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/07/01
(8 pages)
1 December 2000Director resigned (1 page)
25 August 2000Director's particulars changed (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
11 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)