Company NameP B Electrical Contracting Limited
DirectorPaul Thomas Brazendale
Company StatusDissolved
Company Number03295644
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)

Directors

Director NamePaul Thomas Brazendale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1996(1 day after company formation)
Appointment Duration27 years, 4 months
RoleElectrical Engineer
Correspondence AddressThe White House Stockport Road
Thelwall
Warrington
Cheshire
WA4 2TB
Secretary NameJulie Margaret Brazendale
NationalityBritish
StatusCurrent
Appointed24 December 1996(1 day after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressThe White House Stockport Road
Thelwall
Warrington
Cheshire
WA4 2TB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
6 March 1998Statement of affairs (8 pages)
2 March 1998Notice of Constitution of Liquidation Committee (2 pages)
26 February 1998Appointment of a voluntary liquidator (1 page)
26 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1998Registered office changed on 16/02/98 from: the white house stockport road thelwall warrington cheshire WA4 2TB (1 page)
19 August 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
21 April 1997Ad 11/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
23 December 1996Incorporation (12 pages)