Company NamePb Bioscience Limited
Company StatusDissolved
Company Number07321559
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Mark Anthony Birch-Machin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(3 months after company formation)
Appointment Duration9 years, 11 months (closed 06 October 2020)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameDr Georg Lietz
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed21 October 2010(3 months after company formation)
Appointment Duration9 years, 11 months (closed 06 October 2020)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Charles Spedding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£85,023
Cash£39,548
Current Liabilities£131,895

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (1 page)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Charles Spedding as a director on 20 June 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Director's details changed for Mr Charles Charles Spedding on 21 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Charles Charles Spedding on 21 July 2017 (2 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 120
(5 pages)
5 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 120
(5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105
(8 pages)
25 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105
(8 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 October 2014Appointment of Mr Charles Spedding as a director on 20 June 2014 (2 pages)
7 October 2014Appointment of Mr Charles Spedding as a director on 20 June 2014 (2 pages)
12 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 105
(7 pages)
12 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 105
(7 pages)
22 April 2014Statement of capital following an allotment of shares on 26 June 2013
  • GBP 105
(6 pages)
22 April 2014Statement of capital following an allotment of shares on 26 June 2013
  • GBP 105
(6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 January 2014Company name changed powerhouse biologics LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2014Company name changed powerhouse biologics LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 October 2011Registered office address changed from William Leech Building Medical School University of Newcastle upon Tyne Newcastle upon Tyne NE2 4HH England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from William Leech Building Medical School University of Newcastle upon Tyne Newcastle upon Tyne NE2 4HH England on 5 October 2011 (1 page)
5 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
5 October 2011Registered office address changed from William Leech Building Medical School University of Newcastle upon Tyne Newcastle upon Tyne NE2 4HH England on 5 October 2011 (1 page)
5 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
11 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages)
11 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages)
8 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(7 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
8 July 2011Change of share class name or designation (2 pages)
8 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(7 pages)
8 July 2011Change of share class name or designation (2 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(7 pages)
9 December 2010Memorandum and Articles of Association (22 pages)
9 December 2010Memorandum and Articles of Association (22 pages)
3 December 2010Change of name notice (2 pages)
3 December 2010Change of name notice (2 pages)
3 December 2010Company name changed power house biologics LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-10-26
(2 pages)
3 December 2010Company name changed power house biologics LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-10-26
(2 pages)
27 October 2010Memorandum and Articles of Association (22 pages)
27 October 2010Memorandum and Articles of Association (22 pages)
22 October 2010Company name changed sandco 1169 LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Company name changed sandco 1169 LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
21 October 2010Appointment of Dr Georg Lietz as a director (2 pages)
21 October 2010Termination of appointment of Colin Hewitt as a director (1 page)
21 October 2010Appointment of Prof Mark Anthony Birch-Machin as a director (2 pages)
21 October 2010Appointment of Prof Mark Anthony Birch-Machin as a director (2 pages)
21 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 2
(3 pages)
21 October 2010Termination of appointment of Colin Hewitt as a director (1 page)
21 October 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
21 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 2
(3 pages)
21 October 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 21 October 2010 (1 page)
21 October 2010Appointment of Dr Georg Lietz as a director (2 pages)
21 October 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
21 October 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
21 October 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 21 October 2010 (1 page)
21 July 2010Incorporation (38 pages)
21 July 2010Incorporation (38 pages)