Company NamePb Foundation
Company StatusDissolved
Company Number04381297
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(14 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (closed 27 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(14 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (closed 27 December 2016)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameAlan Stevenson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleBusinessman
Correspondence AddressRioch
Church Lane, Farndon
Chester
Cheshire
CH3 6QD
Wales
Director NameDr William Montgomerie Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJasmine Cottage 1 Thistledown Vale
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TN
Director NameEdward James Kolber
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Stonehaugh Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LX
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameNeville Gray
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
7 Burnside Close
Ovingham
Northumberland
NE42 6BS
Secretary NameJill Chipchase
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Nuns Moor Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BA
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed16 April 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 08 January 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr Philip Richard Martin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2006)
RoleHR Director
Country of ResidenceEngland
Correspondence Address10 Post Lane
Twickenham
Middlesex
TW2 6NZ
Director NameMr Paul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Saughtree
Newcastleton
Td9 Osw
Director NameMr Eric Charles Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whinbank
Ponteland
Newcastle Upon Tyne
NE20 9HX
Director NameMr Gregory Richard Ayres
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Secretary NameRichard James Proctor
NationalityBritish
StatusResigned
Appointed07 January 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YQ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(8 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen John Reffitt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed31 October 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ

Contact

Telephone0191 2261899
Telephone regionTyneside / Durham / Sunderland

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

Financials

Year2012
Turnover£48,480
Net Worth£35,697
Cash£35,697

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages)
1 August 2016Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages)
10 March 2016Annual return made up to 25 February 2016 no member list (2 pages)
10 March 2016Annual return made up to 25 February 2016 no member list (2 pages)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 March 2015Annual return made up to 25 February 2015 no member list (3 pages)
3 March 2015Annual return made up to 25 February 2015 no member list (3 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 March 2014Annual return made up to 25 February 2014 no member list (3 pages)
11 March 2014Annual return made up to 25 February 2014 no member list (3 pages)
3 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
3 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Appointment of Mr Stephen John Reffitt as a director (2 pages)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Appointment of Mr Stephen John Reffitt as a director (2 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 March 2013Annual return made up to 25 February 2013 no member list (3 pages)
12 March 2013Annual return made up to 25 February 2013 no member list (3 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 March 2012Annual return made up to 25 February 2012 no member list (3 pages)
7 March 2012Annual return made up to 25 February 2012 no member list (3 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 March 2011Annual return made up to 25 February 2011 no member list (3 pages)
9 March 2011Annual return made up to 25 February 2011 no member list (3 pages)
23 February 2011Appointment of Mr Stephen Derek Bingham as a director (2 pages)
23 February 2011Termination of appointment of Neville Gray as a director (1 page)
23 February 2011Termination of appointment of Neville Gray as a director (1 page)
23 February 2011Appointment of Mr Stephen Derek Bingham as a director (2 pages)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
20 April 2010Total exemption full accounts made up to 24 October 2009 (9 pages)
20 April 2010Total exemption full accounts made up to 24 October 2009 (9 pages)
1 March 2010Annual return made up to 25 February 2010 no member list (3 pages)
1 March 2010Annual return made up to 25 February 2010 no member list (3 pages)
1 March 2010Director's details changed for Neville Gray on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Neville Gray on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Neville Gray on 1 March 2010 (2 pages)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
10 March 2009Annual return made up to 25/02/09 (3 pages)
10 March 2009Annual return made up to 25/02/09 (3 pages)
11 February 2009Total exemption full accounts made up to 24 October 2008 (8 pages)
11 February 2009Total exemption full accounts made up to 24 October 2008 (8 pages)
10 March 2008Annual return made up to 25/02/08 (3 pages)
10 March 2008Annual return made up to 25/02/08 (3 pages)
4 February 2008Total exemption full accounts made up to 24 October 2007 (8 pages)
4 February 2008Total exemption full accounts made up to 24 October 2007 (8 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
5 March 2007Annual return made up to 25/02/07 (2 pages)
5 March 2007Annual return made up to 25/02/07 (2 pages)
1 February 2007Total exemption full accounts made up to 24 October 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 24 October 2006 (8 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
18 April 2006Total exemption full accounts made up to 24 October 2005 (8 pages)
18 April 2006Total exemption full accounts made up to 24 October 2005 (8 pages)
27 February 2006Annual return made up to 25/02/06 (2 pages)
27 February 2006Annual return made up to 25/02/06 (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
5 July 2005Total exemption full accounts made up to 24 October 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 24 October 2004 (8 pages)
7 March 2005Annual return made up to 25/02/05 (5 pages)
7 March 2005Annual return made up to 25/02/05 (5 pages)
2 June 2004Total exemption full accounts made up to 24 October 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 24 October 2003 (9 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
23 March 2004Annual return made up to 25/02/04 (4 pages)
23 March 2004Annual return made up to 25/02/04 (4 pages)
16 September 2003Total exemption full accounts made up to 24 October 2002 (8 pages)
16 September 2003Total exemption full accounts made up to 24 October 2002 (8 pages)
26 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Annual return made up to 25/02/03 (5 pages)
17 March 2003Annual return made up to 25/02/03 (5 pages)
6 June 2002Secretary's particulars changed (1 page)
6 June 2002Secretary's particulars changed (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
26 March 2002Accounting reference date shortened from 28/02/03 to 24/10/02 (1 page)
26 March 2002Accounting reference date shortened from 28/02/03 to 24/10/02 (1 page)
25 February 2002Incorporation (24 pages)
25 February 2002Incorporation (24 pages)