Company NameP. J. B. S. Limited
Company StatusDissolved
Company Number04702117
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NamePhilip Andrew Jackson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleChartered Engineer
Correspondence Address2 Holgate Close
Beverley
North Humberside
HU17 0RQ
Secretary NameNaomi Jane Merriweather
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleAdmin Manager
Correspondence Address1 Minster Avenue
Beverley
East Yorkshire
HU17 0NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
10 March 2010Notice of final account prior to dissolution (1 page)
10 March 2010Return of final meeting of creditors (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
23 April 2008Court order insolvency:c/o - replacement of liquidator (6 pages)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Court order INSOLVENCY:c/o - replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page)
14 April 2005Appointment of a liquidator (1 page)
14 April 2005Appointment of a liquidator (1 page)
14 April 2005Order of court to wind up (2 pages)
14 April 2005Order of court to wind up (2 pages)
12 January 2005Registered office changed on 12/01/05 from: alma chambers, 3 alma square scarborough north yorkshire YO11 1JR (1 page)
12 January 2005Registered office changed on 12/01/05 from: alma chambers, 3 alma square scarborough north yorkshire YO11 1JR (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
19 May 2004Return made up to 19/03/04; full list of members (6 pages)
19 May 2004Return made up to 19/03/04; full list of members (6 pages)
1 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
1 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
19 March 2003Incorporation (9 pages)
19 March 2003Incorporation (9 pages)