Company NamePubco Plc
Company StatusDissolved
Company Number02630023
CategoryPublic Limited Company
Incorporation Date11 July 1991(32 years, 9 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Harry Beale Neame
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(1 year after company formation)
Appointment Duration16 years, 1 month (closed 09 August 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDane Court Farmhouse
Kits Hill Selling
Faversham
Kent
ME13 9QP
Director NameMr David Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 09 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Regent Road
Lostock
Bolton
Lancashire
BL6 4DE
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 09 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wykeham Gate
Haddenham
Buckinghamshire
HP17 8DF
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed27 October 2004(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 09 August 2008)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameCD Corporate Director No.1 Limited (Corporation)
StatusClosed
Appointed30 March 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 09 August 2008)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Simon John Bickerton Redman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1995)
RoleChairman Of Greene King
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Weston Colville
Cambridge
Cambridgeshire
CB1 5PE
Director NameMr Paul Edward Rivers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMr Denis Anthony Robson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 19 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBast House
Walmersley
Bury
Lancashire
BL9 5LZ
Secretary NameAndrew John Garety
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration1 year (resigned 11 July 1993)
RoleFinance Director
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Director NameAndrew John Garety
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1993(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 1996)
RoleFinance Director
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Director NameMichael St John Shallow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(3 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 January 2006)
RoleFinance Director
Correspondence AddressThe Beeches
Norton, Nr Bury St Albans
Suffolk
IP31 3LP
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1997)
RoleCorporate Treasurer
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameAndrew John Garety
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2000)
RoleFinance Director
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Director NameIan Alexander Mackay Harkness
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 April 2007)
RoleDirector & General Manager
Correspondence AddressHeronwater 14 Commons Lane
Balderstone
Blackburn
Lancashire
BB2 7LL
Director NameMr Jonathan Beale Neame
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPheasant Farm
Church Road, Oare
Faversham
Kent
ME13 7AX
Director NameSharon Elizabeth Tyson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(15 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2007)
RoleSecretary
Correspondence Address40 Wheatfield Road
Luton
Bedfordshire
LU4 0TR
Secretary NameDresdner Kleinwort Wasserstein Limited (Corporation)
StatusResigned
Appointed11 July 1993(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 27 October 2004)
Correspondence Address20 Fenchurch Street
London
EC3P 3DB

Location

Registered AddressClb Coopers
Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£51,000
Cash£35,000
Current Liabilities£35,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
28 April 2007Registered office changed on 28/04/07 from: fifth floor 100 wood street london EC2V 7EX (1 page)
26 April 2007Declaration of solvency (3 pages)
26 April 2007Appointment of a voluntary liquidator (1 page)
26 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2006Return made up to 11/07/06; full list of members (3 pages)
4 August 2006Location of debenture register (1 page)
18 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Full accounts made up to 30 September 2005 (19 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (5 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Return made up to 11/07/05; full list of members (3 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 30 September 2004 (19 pages)
11 December 2004Director's particulars changed (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Registered office changed on 05/11/04 from: 20 fenchurch street london EC3P 3DB (1 page)
1 November 2004New director appointed (3 pages)
29 July 2004Return made up to 11/07/04; full list of members (6 pages)
4 May 2004Full accounts made up to 30 September 2003 (18 pages)
21 July 2003Return made up to 11/07/03; full list of members (6 pages)
30 April 2003Full accounts made up to 30 September 2002 (20 pages)
24 April 2002Full accounts made up to 30 September 2001 (18 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Director resigned (1 page)
19 February 2002Return made up to 11/07/01; full list of members; amend (7 pages)
9 August 2001Return made up to 11/07/01; full list of members (8 pages)
9 August 2001Secretary's particulars changed (1 page)
20 October 2000Director resigned (1 page)
17 July 2000Return made up to 11/07/00; full list of members (8 pages)
26 April 2000Full accounts made up to 30 September 1999 (19 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
9 July 1999Return made up to 11/07/99; full list of members (8 pages)
6 April 1999Full accounts made up to 30 September 1998 (18 pages)
20 July 1998Return made up to 11/07/98; no change of members (6 pages)
14 July 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
21 April 1998Full accounts made up to 30 September 1997 (18 pages)
20 November 1997Location of debenture register (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Return made up to 11/07/97; no change of members (6 pages)
7 April 1997Full accounts made up to 30 September 1996 (18 pages)
6 September 1996Return made up to 11/07/96; full list of members (8 pages)
17 April 1996New director appointed (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Full accounts made up to 30 September 1995 (16 pages)
26 January 1996Listing of particulars (40 pages)
25 January 1996Particulars of mortgage/charge (8 pages)
9 August 1995Return made up to 11/07/95; full list of members (18 pages)
9 May 1995Director resigned;new director appointed (6 pages)
2 May 1995Full accounts made up to 30 September 1994 (18 pages)
17 November 1993Particulars of mortgage/charge (7 pages)
22 January 1992Particulars of mortgage/charge (7 pages)
9 August 1991Particulars of mortgage/charge (6 pages)
11 July 1991Incorporation (65 pages)