Company NameParsons Brinckerhoff Infrastructure Limited
Company StatusDissolved
Company Number04022351
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 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, 4 months (closed 19 November 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, 4 months (closed 19 November 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameNoel Joseph Duffy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2002)
RoleCommercial Director
Correspondence AddressWoodside Quarry Bank
Matlock
Derbyshire
DE4 3LF
Director NameDouglas John Willis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2002)
RoleChartered Civil Engineer
Correspondence Address24 Henley Road
Taunton
Somerset
TA1 5BJ
Director NameTimothy James Judge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2002)
RoleEngineer
Correspondence Address8 Haywardens
Lingfield
Surrey
RH7 6DW
Director NameAndrew Grant Shepherd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2002)
RoleEngineer
Correspondence AddressThe Firs 11 Downview Road
Barnham
Bognor Regis
West Sussex
PO22 0EG
Director NameAnthony James Mustard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2002)
RoleEngineer
Correspondence AddressPointers Lodge
Hook Heath Road
Woking
Surrey
GU22 0DT
Director NameJames William Camier
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed03 May 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 19 November 2002)
RoleEngineer
Correspondence Address7 Catherine Drive
Richmond
Surrey
TW9 2BY
Director NameMr Robert Michael Morris
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 19 November 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Scott Close
Rode Heath
Stoke On Trent
Staffordshire
ST7 3TY
Director NameMr Peter Johnson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 19 November 2002)
RoleRisk Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands 1 Widdybank Close
Awestree
Derby
Derbyshire
DE22 2TP
Director NameRobert Andrew Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2002)
RoleChartered Accountant
Correspondence AddressInnisfree 58 Warren Road
Liverpool
Merseyside
L23 6UF
Director NameJohn Bordelon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 03 May 2001)
RoleConsultant
Correspondence Address47 Riverview Gardens
London
SW13 8QZ
Director NameJohn Frederick Sobke
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleProgramme Manager
Correspondence AddressNewlands House
Newlands Cornery
Guildford
Surrey
GU4 8SE
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

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (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)
17 April 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
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's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/07/01
(10 pages)
12 June 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
25 August 2000Director's particulars changed (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 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 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (2 pages)
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)
11 July 2000Director resigned (1 page)
4 July 2000New secretary 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)