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 | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
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 |
10k at $1 | Pbc International Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,806,828 |
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 | 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 | Termination of appointment of Gavin Russell as a director 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) |
31 March 2015 | Appointment of Nikolas William Weston as a secretary on 1 February 2015 (3 pages) |
31 March 2015 | Termination of appointment of Bnoms Limited as a secretary on 31 January 2015 (2 pages) |
31 March 2015 | Appointment of Nikolas William Weston as a secretary on 1 February 2015 (3 pages) |
31 March 2015 | Appointment of Mr Stephen Derek Bingham as a director on 1 February 2015 (3 pages) |
31 March 2015 | Appointment of Mr Stephen Derek Bingham as a director on 1 February 2015 (3 pages) |
31 March 2015 | Appointment of Mr Stephen John Reffitt as a director on 1 February 2015 (3 pages) |
31 March 2015 | Appointment of Mr Stephen John Reffitt as a director on 1 February 2015 (3 pages) |
31 March 2015 | Appointment of Nikolas William Weston as a secretary on 1 February 2015 (3 pages) |
31 March 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 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Stephen Derek Bingham as a director on 1 February 2015 (3 pages) |
31 March 2015 | Termination of appointment of Bnoms Limited as a secretary on 31 January 2015 (2 pages) |
31 March 2015 | Appointment of Mr Stephen John Reffitt as a director on 1 February 2015 (3 pages) |
31 March 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 31 March 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
|
16 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
16 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 | Resolutions
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Solvency Statement dated 02/09/14 (1 page) |
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Resolutions
|
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 (8 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (8 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) |
14 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
2 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
2 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 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) |
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) |
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 | Appointment of Colin Michael Pryce as a director (3 pages) |
16 December 2009 | Appointment of Colin Michael Pryce as a director (3 pages) |
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) |