Drive Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director Name | Jack Woods |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 November 2000) |
Role | Division Director |
Correspondence Address | 2 Briarwood Hall Road East Liverpool Merseyside L23 8XN |
Director Name | David Arthur McAlister |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 2004) |
Role | Managing Director |
Correspondence Address | 316 East Dudley Avenue Westfield New Jersey 07090 United States |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Christopher Reseigh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2002) |
Role | Civil Servant |
Correspondence Address | 3230 History Drive Oakton Virginia 22124 Irish |
Director Name | Alan Blaylock |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2003) |
Role | Engineer |
Correspondence Address | 27 Home Farm Avenue Mottram Hyde Cheshire SK14 6JS |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | Daniel Keith Mazany |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2000(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2004) |
Role | Engineer |
Correspondence Address | 15013 Buena Vista Dr Leawood Missouri Ks 66224-3901133 United States |
Director Name | Paul Paigge |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 May 2004) |
Role | Projects Director |
Correspondence Address | 265 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Robert Andrew Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Innisfree 58 Warren Road Liverpool Merseyside L23 6UF |
Director Name | Philip David Jackson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 May 2004) |
Role | Operations Director |
Correspondence Address | 38 Wadeson Way Croft Warrington Cheshire WA3 7JS |
Director Name | Mr John Charles Robinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2003) |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | Wexcombe Lymington Bottom Four Marks Hampshire GU34 5AH |
Director Name | Roger Ludlam |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2004) |
Role | Executive |
Correspondence Address | 18544 Sandpiper Place Leesburg Va Va 20176 United States |
Director Name | Dr William Montgomerie Ritchie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Mr Timothy John Matthews |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Rosendale Road West Dulwich London SE21 8DP |
Director Name | Mr Gregory Richard Ayres |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2010) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 142 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Director Name | Mrs Linda Mary Fell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lincoln Drive Pyrford Woking Surrey GU22 8RN |
Secretary Name | Richard James Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YQ |
Director Name | Mr Richard James Proctor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Stephen John Reffitt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 31 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.pbworld.com |
---|
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
11 November 2015 | Resignation of an auditor (2 pages) |
11 November 2015 | Resignation of an auditor (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 December 2013 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
28 May 2010 | Termination of appointment of Linda Fell as a director (1 page) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
28 May 2010 | Termination of appointment of Linda Fell as a director (1 page) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
20 May 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
20 May 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
20 May 2010 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
20 May 2010 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 24 October 2009 (11 pages) |
20 April 2010 | Accounts for a dormant company made up to 24 October 2009 (11 pages) |
16 January 2010 | Termination of appointment of Stanley Davidson as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Stanley Davidson as a secretary (2 pages) |
14 January 2010 | Appointment of Richard James Proctor as a secretary (3 pages) |
14 January 2010 | Appointment of Richard James Proctor as a secretary (3 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (13 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (13 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
13 February 2008 | Total exemption full accounts made up to 24 October 2007 (13 pages) |
13 February 2008 | Total exemption full accounts made up to 24 October 2007 (13 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
25 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
12 February 2007 | Full accounts made up to 24 October 2006 (14 pages) |
12 February 2007 | Full accounts made up to 24 October 2006 (14 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
3 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
25 April 2006 | Full accounts made up to 24 October 2005 (14 pages) |
25 April 2006 | Full accounts made up to 24 October 2005 (14 pages) |
26 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 24 October 2004 (16 pages) |
27 June 2005 | Full accounts made up to 24 October 2004 (16 pages) |
20 August 2004 | Full accounts made up to 24 October 2003 (15 pages) |
20 August 2004 | Full accounts made up to 24 October 2003 (15 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | New director appointed (3 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
21 July 2003 | Full accounts made up to 24 October 2002 (16 pages) |
21 July 2003 | Full accounts made up to 24 October 2002 (16 pages) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
6 April 2003 | Director's particulars changed (1 page) |
6 April 2003 | Director's particulars changed (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 22/06/02; full list of members
|
23 July 2002 | Return made up to 22/06/02; full list of members
|
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
19 April 2002 | Full accounts made up to 24 October 2001 (13 pages) |
19 April 2002 | Full accounts made up to 24 October 2001 (13 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
11 July 2001 | Return made up to 22/06/01; full list of members
|
11 July 2001 | Return made up to 22/06/01; full list of members
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
22 June 2000 | Incorporation (12 pages) |
22 June 2000 | Incorporation (12 pages) |