Company NamePBA Design Limited
DirectorsRichard Thomas Hutton and David Henry Hyland
Company StatusDissolved
Company Number04544577
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRichard Thomas Hutton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleArchitect
Correspondence Address3 Leafy Close
Leyland
Lancashire
PR5 2AG
Director NameMr David Henry Hyland
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleArchitectural
Country of ResidenceEngland
Correspondence Address3 The Grange Edgworth
Bolton Road, Turton
Bolton
Lancashire
BL7 0AW
Secretary NameAnita Kay Gould
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address166 Bolton Road
Edgworth
Bolton
Lancashire
BL7 0AH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2005Liquidators statement of receipts and payments (6 pages)
2 June 2004Registered office changed on 02/06/04 from: 31 chorley new road bolton lancashire BL1 4QR (1 page)
26 May 2004Statement of affairs (7 pages)
26 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2004Appointment of a voluntary liquidator (1 page)
24 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: 16 churchill way cardiff CF10 2DX (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
25 September 2002Incorporation (12 pages)