Company NameP C B Site Services Ltd
Company StatusDissolved
Company Number04704049
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date17 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Shildrick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(6 days after company formation)
Appointment Duration11 years, 9 months (closed 17 December 2014)
RoleSteel Fabricater
Country of ResidenceUnited Kingdom
Correspondence Address143 Ingram Road
Berwick Hills
Middlesbrough
Teesside
TS3 7DD
Secretary NameBernadette Shildrick
NationalityBritish
StatusClosed
Appointed25 March 2003(6 days after company formation)
Appointment Duration11 years, 9 months (closed 17 December 2014)
RoleAdministrator
Correspondence Address143 Ingram Road
Berwick Hills
Middlesbrough
Teesside
TS3 7DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Paul Shildrick
100.00%
Ordinary

Financials

Year2014
Net Worth£79,378
Cash£79,632
Current Liabilities£17,532

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2014Return of final meeting in a members' voluntary winding up (8 pages)
17 September 2014Liquidators' statement of receipts and payments to 9 September 2014 (2 pages)
17 September 2014Return of final meeting in a members' voluntary winding up (8 pages)
17 September 2014Liquidators statement of receipts and payments to 9 September 2014 (2 pages)
17 September 2014Liquidators' statement of receipts and payments to 9 September 2014 (2 pages)
17 September 2014Liquidators statement of receipts and payments to 9 September 2014 (2 pages)
14 August 2014Liquidators statement of receipts and payments to 4 July 2014 (8 pages)
14 August 2014Liquidators' statement of receipts and payments to 4 July 2014 (8 pages)
14 August 2014Liquidators' statement of receipts and payments to 4 July 2014 (8 pages)
14 August 2014Liquidators statement of receipts and payments to 4 July 2014 (8 pages)
22 July 2013Declaration of solvency (3 pages)
22 July 2013Declaration of solvency (3 pages)
15 July 2013Registered office address changed from 143 Ingram Road Berwick Hills Middlesbrough Teesside TS3 7DD on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 143 Ingram Road Berwick Hills Middlesbrough Teesside TS3 7DD on 15 July 2013 (2 pages)
12 July 2013Resolution insolvency:special resolution;- "in specie" (1 page)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2013Resolution insolvency:special resolution;- "in specie" (1 page)
4 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Paul Shildrick on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Paul Shildrick on 19 March 2010 (2 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 19/03/09; full list of members (3 pages)
15 April 2009Return made up to 19/03/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2008Return made up to 19/03/08; full list of members (3 pages)
30 May 2008Return made up to 19/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 19/03/07; full list of members (6 pages)
23 April 2007Return made up to 19/03/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 19/03/06; full list of members (6 pages)
4 April 2006Return made up to 19/03/06; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 19/03/05; full list of members (6 pages)
12 April 2005Return made up to 19/03/05; full list of members (6 pages)
10 November 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
10 November 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: unit 9 forbes building 309 linthorpe rd middlesborough TS1 4AW (1 page)
1 April 2003Registered office changed on 01/04/03 from: unit 9 forbes building 309 linthorpe rd middlesborough TS1 4AW (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
19 March 2003Incorporation (9 pages)
19 March 2003Incorporation (9 pages)