Company NameParsons Brinckerhoff Built Environment Limited
Company StatusDissolved
Company Number04022344
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date1 October 2002 (21 years, 7 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, 2 months (closed 01 October 2002)
RoleManaging Director
Correspondence AddressCobbetts Halt
Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 01 October 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr Peter David Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 01 October 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Victor Gardens
Hockley
Essex
SS5 4DY
Director NameChristopher Hodgson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 01 October 2002)
RoleChartered Civil & Structural E
Correspondence Address25 Well Ridge Park
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameDavid Partick Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 01 October 2002)
RoleCommercial Manager
Correspondence Address98a Reigate Road
Epsom
Surrey
KT17 3DZ
Director NamePeter Muir Kydd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 01 October 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Edgecumbe Road
Redland
Bristol
BS6 7AX
Director NameDavid Richard Vernon Luscombe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Danses Close
Guildford
Surrey
GU4 7EE
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, 2 months (closed 01 October 2002)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameAlan Blaylock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 01 October 2002)
RoleEngineer
Correspondence Address27 Home Farm Avenue
Mottram
Hyde
Cheshire
SK14 6JS
Director NameGary David Jemmett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 01 October 2002)
RoleArchitect
Correspondence Address24 West Hay Grove
Kemble
Cirencester
Gloucestershire
GL7 6BE
Wales
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusClosed
Appointed22 June 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameJack Woods
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 01 November 2000)
RoleEngineer
Correspondence Address2 Briarwood
Hall Road East
Liverpool
Merseyside
L23 8XN
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
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

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Director resigned (1 page)
19 April 2002Accounts for a dormant company made up to 24 October 2001 (6 pages)
19 April 2002Application for striking-off (3 pages)
11 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(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
1 November 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
25 August 2000Director's particulars changed (1 page)
16 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
18 July 2000Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)