Company NameParsons Brinckerhoff Group Employment Limited
Company StatusDissolved
Company Number09193526
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 13 September 2016)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 13 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Michael Patrick Rogerson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 13 September 2016)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Paul Anthony Raby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen John Reffitt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Secretary NameNikolas William Weston
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ

Location

Registered AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
1 June 2016Statement of capital on 1 June 2016
  • GBP 1
(6 pages)
1 June 2016Statement of capital on 1 June 2016
  • GBP 1
(6 pages)
1 June 2016Solvency Statement dated 25/05/16 (1 page)
1 June 2016Statement by Directors (1 page)
1 June 2016Solvency Statement dated 25/05/16 (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Statement by Directors (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000
(9 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000
(9 pages)
29 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
29 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
10 June 2015Appointment of Mr Andrew Christopher John Noble as a director on 9 April 2015 (3 pages)
10 June 2015Appointment of Mr Andrew Christopher John Noble as a director on 9 April 2015 (3 pages)
10 June 2015Appointment of Mr Michael Patrick Rogerson as a director on 9 April 2015 (3 pages)
10 June 2015Appointment of Mr Mark William Naysmith as a director on 9 April 2015 (3 pages)
10 June 2015Appointment of Mr Mark William Naysmith as a director on 9 April 2015 (3 pages)
10 June 2015Appointment of Mr Michael Patrick Rogerson as a director on 9 April 2015 (3 pages)
10 June 2015Appointment of Mr Mark William Naysmith as a director on 9 April 2015 (3 pages)
10 June 2015Appointment of Mr Andrew Christopher John Noble as a director on 9 April 2015 (3 pages)
10 June 2015Appointment of Mr Michael Patrick Rogerson as a director on 9 April 2015 (3 pages)
25 March 2015Termination of appointment of Sandip Mahajan as a director on 31 October 2014 (2 pages)
25 March 2015Termination of appointment of Paul Anthony Raby as a director on 31 October 2014 (2 pages)
25 March 2015Termination of appointment of Paul Anthony Raby as a director on 31 October 2014 (2 pages)
25 March 2015Termination of appointment of Sandip Mahajan as a director on 31 October 2014 (2 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 50,000
(37 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 50,000
(37 pages)