Company NamePNC Business Development Consultants Limited
Company StatusDissolved
Company Number04690358
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Norris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleBusiness Development Consultan
Correspondence Address135 New Hall Lane
Bolton
Lancashire
BL1 5HP
Secretary NameCathryn Emma Maher
NationalityBritish
StatusClosed
Appointed16 November 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address33 New Church Road
Bolton
Lancashire
BL1 5QQ
Secretary NameKathryn Anne Norris
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleSales Executive
Correspondence Address135 New Hall Lane
Bolton
BL1 5HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£26,560
Current Liabilities£36,055

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2009Liquidators statement of receipts and payments to 25 August 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 25 February 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 25 February 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 14 wood street bolton BL1 1DZ (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
3 March 2008Statement of affairs with form 4.19 (6 pages)
3 March 2008Statement of affairs with form 4.19 (6 pages)
3 March 2008Appointment of a voluntary liquidator (1 page)
3 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-26
(1 page)
3 March 2008Appointment of a voluntary liquidator (1 page)
3 March 2008Registered office changed on 03/03/2008 from grafton house, 81 chorley old road, bolton lancs BL1 3AJ (1 page)
3 March 2008Registered office changed on 03/03/2008 from grafton house, 81 chorley old road, bolton lancs BL1 3AJ (1 page)
3 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Particulars of mortgage/charge (5 pages)
24 April 2007Particulars of mortgage/charge (5 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
17 March 2006Return made up to 07/03/06; full list of members (2 pages)
17 March 2006Return made up to 07/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2005Return made up to 07/03/05; full list of members (2 pages)
16 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/05
(2 pages)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
7 March 2003Incorporation (9 pages)
7 March 2003Incorporation (9 pages)