Company NamePBA (UK) Limited
DirectorPeter William Bennett
Company StatusDissolved
Company Number02814861
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 12 months ago)
Previous NamePBA Training Services (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter William Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(same day as company formation)
RoleTraining Consultant
Correspondence AddressThe Old Bakehouse
High Street
Turvey
Bedfordshire
MK43 8DB
Secretary NameAmanda Dorothy Scott
NationalityBritish
StatusCurrent
Appointed26 June 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address14 Fields Close
Warwick
Warwickshire
CV34 4QD
Director NameMargaret Jane Bennett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleFood Writer
Correspondence AddressThe Old Bakehouse
High Street
Turvey
Bedfordshire
MK43 8DB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMargaret Jane Bennett
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleFood Writer
Correspondence AddressThe Old Bakehouse
High Street
Turvey
Bedfordshire
MK43 8DB
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address17 St Ann`S Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 January 2003Dissolved (1 page)
23 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Registered office changed on 17/01/97 from: bamfords yard high street turvey bedfordshire MK43 8DS (1 page)
23 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996Return made up to 28/04/96; no change of members (4 pages)
10 August 1995Return made up to 28/04/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)