Company NamePBP Realisations Limited
Company StatusDissolved
Company Number03351192
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date20 July 2009 (14 years, 9 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Michael Duncan Makin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 20 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Red Lane
Disley
Stockport
Cheshire
Secretary NameChristopher Michael Makin
NationalityBritish
StatusClosed
Appointed20 November 2006(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 20 July 2009)
RoleCompany Director
Correspondence Address10 Adshead Court
Cow Lane Bollington
Macclesfield
SK10 5BF
Secretary NameMr Paul Lee Harrison
NationalityBritish
StatusResigned
Appointed02 May 1997(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Avenue
Sale
Cheshire
M33 3BL
Director NameGeoffrey Bernard Costello
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Nursery
1a Castle Farm Lane
Great Moor
Stockport
Director NamePeter John Dawson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address3 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£262,361
Gross Profit£112,254
Net Worth-£10,185
Cash£3,586
Current Liabilities£470,372

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2009Notice of move from Administration to Dissolution (24 pages)
7 April 2009Administrator's progress report to 4 March 2009 (26 pages)
10 March 2009Notice of extension of period of Administration (1 page)
29 September 2008Administrator's progress report to 4 September 2008 (25 pages)
31 August 2008Notice of extension of period of Administration (1 page)
9 April 2008Administrator's progress report to 4 September 2008 (29 pages)
6 January 2008Statement of affairs (5 pages)
31 October 2007Statement of administrator's proposal (77 pages)
15 October 2007Company name changed pulse building plastics LIMITED\certificate issued on 15/10/07 (3 pages)
13 September 2007Registered office changed on 13/09/07 from: stephanie works chinley high peak SK23 6BT (1 page)
12 September 2007Appointment of an administrator (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Return made up to 11/04/07; no change of members (6 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Secretary resigned (1 page)
1 July 2006Particulars of mortgage/charge (7 pages)
16 May 2006Return made up to 11/04/06; full list of members (6 pages)
15 April 2005Return made up to 11/04/05; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 11/04/04; full list of members (6 pages)
25 October 2003Full accounts made up to 31 March 2003 (13 pages)
13 May 2003Return made up to 11/04/03; full list of members (6 pages)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
22 February 2002Company name changed reprise LIMITED\certificate issued on 22/02/02 (2 pages)
14 November 2001Full accounts made up to 31 March 2001 (13 pages)
4 November 2001Director resigned (1 page)
15 May 2001Return made up to 11/04/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
16 April 2000Return made up to 11/04/00; full list of members (8 pages)
27 October 1999Full accounts made up to 31 March 1999 (15 pages)
25 April 1999Director resigned (1 page)
25 April 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1998Full accounts made up to 31 March 1998 (13 pages)
29 April 1998Return made up to 11/04/98; full list of members (9 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
10 June 1997Company name changed applyturn LIMITED\certificate issued on 10/06/97 (2 pages)
8 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 June 1997Registered office changed on 08/06/97 from: stephanie works chinley high peak derbyshire SK23 6BT (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (3 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1997New director appointed (3 pages)
12 May 1997Secretary resigned (1 page)
11 April 1997Incorporation (9 pages)