Company NamePortable And Instant Buildings Limited
DirectorsFrank Edgar Evans and Patricia Anne Evans
Company StatusDissolved
Company Number02756983
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frank Edgar Evans
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Leazes Kestrel Drive
Sundorne Grove
Shrewsbury
Shropshire
SY1 4TT
Wales
Director NameMrs Patricia Anne Evans
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(same day as company formation)
RoleSecretary
Correspondence AddressThe Leazes Kestrel
Drive Sundorne Grove
Shrewsbury
Shropshire
SY1 4TT
Wales
Secretary NameMrs Patricia Anne Evans
NationalityBritish
StatusCurrent
Appointed19 October 1992(same day as company formation)
RoleSecretary
Correspondence AddressThe Leazes Kestrel
Drive Sundorne Grove
Shrewsbury
Shropshire
SY1 4TT
Wales
Director NameMr John Pearson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(same day as company formation)
RoleSales Executive
Correspondence Address1 The Hassacks
Shrewsbury
Salop
SY1 4UA
Wales
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 December 2001Dissolved (1 page)
18 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (4 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
24 January 1997Appointment of a voluntary liquidator (1 page)
24 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 1997Statement of affairs (7 pages)
9 January 1997Registered office changed on 09/01/97 from: po box 238 ennerdale road harlescott industrial estate shrewsbury SY1 1BR (1 page)
28 October 1996Return made up to 19/10/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 October 1995Return made up to 19/10/95; no change of members (4 pages)
29 August 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
29 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)