Company NamePMB Creative Limited
Company StatusDissolved
Company Number04158925
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

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

Directors

Director NamePaul Michael Brierley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northline Business
Consultants Ltd The Clarendon
Centre 38 Clarendon Road Eccles
Manchester
M30 9ES
Secretary NameElaine Brierley
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Northline Business
Consultants Ltd The Clarendon
Centre 38 Clarendon Road Eccles
Manchester
M30 9ES
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Northline Business
Consultants Ltd The Clarendon
Centre 38 Clarendon Road Eccles
Manchester
M30 9ES
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 52
(4 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 52
(4 pages)
23 February 2010Director's details changed for Paul Michael Brierley on 13 February 2010 (2 pages)
23 February 2010Secretary's details changed for Elaine Brierley on 13 February 2010 (1 page)
23 February 2010Secretary's details changed for Elaine Brierley on 13 February 2010 (1 page)
23 February 2010Director's details changed for Paul Michael Brierley on 13 February 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 April 2007Ad 01/03/03-28/02/04 £ si 50@1 (2 pages)
4 April 2007Ad 01/03/03-28/02/04 £ si 50@1 (2 pages)
29 March 2007Return made up to 13/02/07; full list of members (3 pages)
29 March 2007Return made up to 13/02/07; full list of members (3 pages)
22 January 2007Registered office changed on 22/01/07 from: 176 monton road monton eccles manchester greater manchester M30 9GA (1 page)
22 January 2007Registered office changed on 22/01/07 from: 176 monton road monton eccles manchester greater manchester M30 9GA (1 page)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 February 2006Return made up to 13/02/06; full list of members (3 pages)
13 February 2006Return made up to 13/02/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 March 2005Return made up to 13/02/05; full list of members (3 pages)
11 March 2005Return made up to 13/02/05; full list of members (3 pages)
8 February 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
2 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 February 2004Return made up to 13/02/04; full list of members (6 pages)
25 February 2004Return made up to 13/02/04; full list of members (6 pages)
14 October 2003Ad 01/03/03--------- £ si 50@1=50 £ ic 2/52 (2 pages)
14 October 2003Ad 01/03/03--------- £ si 50@1=50 £ ic 2/52 (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2003£ nc 1000/5000 01/04/03 (2 pages)
6 October 2003£ nc 1000/5000 01/04/03 (2 pages)
6 March 2003Return made up to 13/02/03; full list of members (6 pages)
6 March 2003Return made up to 13/02/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 March 2002Return made up to 13/02/02; full list of members (6 pages)
11 March 2002Return made up to 13/02/02; full list of members (6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned;director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned;director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
13 February 2001Incorporation (18 pages)
13 February 2001Incorporation (18 pages)