Company NameP & Pb Limited
DirectorsPamela Bentham and Peter Bentham
Company StatusDissolved
Company Number01793007
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 2 months ago)
Previous NameTriangle Plant Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePamela Bentham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleDirector/Company Secretary
Correspondence Address39 Coniston Drive
Holmes Chapel
Crewe
Cheshire
CW4 7LB
Director NamePeter Bentham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address39 Coniston Drive
Holmes Chapel
Crewe
Cheshire
CW4 7LB
Secretary NamePamela Bentham
NationalityBritish
StatusCurrent
Appointed12 June 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address39 Coniston Drive
Holmes Chapel
Crewe
Cheshire
CW4 7LB

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,263,915
Cash£97
Current Liabilities£244,747

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 August 2006Dissolved (1 page)
4 May 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Return of final meeting in a members' voluntary winding up (4 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (7 pages)
16 April 2004Declaration of solvency (3 pages)
16 April 2004Appointment of a voluntary liquidator (1 page)
16 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2004Registered office changed on 07/04/04 from: turner crescent chesterton newcastle under lyme staffordshire ST5 7JZ (1 page)
7 April 2004Resolutions
  • RES13 ‐ Re agreement 01/03/04
(2 pages)
2 April 2004Company name changed triangle plant LIMITED\certificate issued on 02/04/04 (3 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Auditor's resignation (1 page)
25 June 2003Return made up to 12/06/03; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 June 2001Return made up to 12/06/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 1999Return made up to 12/06/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 June 1998Return made up to 12/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 July 1997Return made up to 12/06/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1996Return made up to 12/06/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 June 1995Return made up to 12/06/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 March 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 November 1988£ ic 40002/20001 £ sr 20001@1=20001 (1 page)
20 February 1984Incorporation (17 pages)