Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director Name | Mr Stephen John Reffitt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(5 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 01 September 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Green Way Harrogate HG2 9LR |
Secretary Name | Nikolas William Weston |
---|---|
Status | Closed |
Appointed | 01 February 2015(5 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 6 Devonshire Square London EC2M 4YE |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 14 December 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(4 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
10.1k at $1 | Pbc International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,818,090 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stephen John Reffitt as a director on 1 February 2015 (3 pages) |
1 April 2015 | Appointment of Nikolas William Weston as a secretary on 1 February 2015 (3 pages) |
1 April 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Bnoms Limited as a secretary on 31 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stephen Derek Bingham as a director on 1 February 2015 (3 pages) |
1 April 2015 | Appointment of Mr Stephen Derek Bingham as a director on 1 February 2015 (3 pages) |
1 April 2015 | Appointment of Nikolas William Weston as a secretary on 1 February 2015 (3 pages) |
1 April 2015 | Appointment of Nikolas William Weston as a secretary on 1 February 2015 (3 pages) |
1 April 2015 | Termination of appointment of Gavin Russell as a director on 31 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stephen John Reffitt as a director on 1 February 2015 (3 pages) |
1 April 2015 | Termination of appointment of Colin Michael Pryce as a director on 31 January 2015 (2 pages) |
1 April 2015 | Termination of appointment of Gavin Russell as a director on 31 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stephen Derek Bingham as a director on 1 February 2015 (3 pages) |
1 April 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stephen John Reffitt as a director on 1 February 2015 (3 pages) |
1 April 2015 | Termination of appointment of Bnoms Limited as a secretary on 31 January 2015 (2 pages) |
1 April 2015 | Termination of appointment of Colin Michael Pryce as a director on 31 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
7 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
7 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
7 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Solvency Statement dated 02/09/14 (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Solvency Statement dated 02/09/14 (1 page) |
11 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
24 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
20 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
20 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
16 December 2009 | Appointment of Colin Michael Pryce as a director (3 pages) |
16 December 2009 | Appointment of Colin Michael Pryce as a director (3 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
27 November 2009 | Incorporation (50 pages) |
27 November 2009 | Incorporation (50 pages) |