Company NameP. & B. Fixers & Glazers Limited
Company StatusDissolved
Company Number04650911
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePaul O'Brien
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleWindow Fixer
Correspondence Address31 Laurel Avenue
Grove Hill
Middlesbrough
Cleveland
TS4 3BN
Secretary NameMr Gerard George Hall
NationalityBritish
StatusClosed
Appointed31 March 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
Director NameMr Peter Baker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleWindow Fixer
Country of ResidenceEngland
Correspondence Address37 Northgate
Hartlepool
Cleveland
TS24 0JX
Secretary NameMr Peter Baker
NationalityEnglish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleWindow Fixer
Country of ResidenceEngland
Correspondence Address37 Northgate
Hartlepool
Cleveland
TS24 0JX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address11 Eamont Gardens
Hartlepool
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,140
Current Liabilities£690

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2008Voluntary strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
29 November 2007Return made up to 29/01/07; full list of members (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 January 2006New secretary appointed (2 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
29 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
18 May 2004Return made up to 29/01/04; full list of members (7 pages)
9 April 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 31 corsham street london N1 6DR (1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Director resigned (1 page)
29 January 2003Incorporation (18 pages)