Company NamePAWB Management Services Limited
Company StatusDissolved
Company Number04781703
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameAlms Limited (Corporation)
StatusClosed
Appointed04 May 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 08 December 2015)
Correspondence AddressSuites 21 & 22 Victoria House
26 Main Street
Gibraltar
Director NameBarbara Durden
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2010)
RoleCompany Director
Correspondence Address29th Floor
One Canada Square Canary Wharf
London
E14 5DY
Director NameLinden Boyne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(2 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 49 Clayton House
59 Piccadilly
Manchester
M1 2AQ
Director NameMr Linden James Hastings Boyne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberfoyle 33 Green Lane
Blackwater
Camberley
Surrey
GU17 9DG
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary NameSterling Fcs Ltd (Corporation)
StatusResigned
Appointed24 May 2006(2 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 2006)
Correspondence AddressSavannah House 5th Floor
11 Charles Ii Street
London
SW1Y 4QU
Secretary NameUtility Multimedia Ltd (Corporation)
StatusResigned
Appointed17 August 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2010)
Correspondence AddressTrafalgar House
Waterloo Place
London
SW1Y 4QU

Location

Registered AddressSuite 49 Clayton House
59 Piccadilly
Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Pye Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
1 June 2015Termination of appointment of Linden James Hastings Boyne as a director on 13 June 2014 (1 page)
1 June 2015Termination of appointment of Linden James Hastings Boyne as a director on 13 June 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Termination of appointment of Linden Boyne as a director (1 page)
13 June 2014Termination of appointment of Linden Boyne as a director (1 page)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
17 March 2014Registered office address changed from Communications House 26 York Street London W1U 6PZ on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Communications House 26 York Street London W1U 6PZ on 17 March 2014 (1 page)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 December 2010Appointment of Mr Linden James Hastings Boyne as a director (2 pages)
7 December 2010Appointment of Mr Linden James Hastings Boyne as a director (2 pages)
23 November 2010Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 23 November 2010 (2 pages)
7 October 2010Company name changed pawz management services LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
7 October 2010Company name changed pawz management services LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Change of name notice (2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed fls sidney LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
5 October 2010Company name changed fls sidney LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
29 September 2010Change of name notice (2 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
29 September 2010Change of name notice (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Termination of appointment of Barbara Durden as a director (1 page)
1 June 2010Appointment of Alms Limited as a secretary (2 pages)
1 June 2010Termination of appointment of Barbara Durden as a director (1 page)
1 June 2010Termination of appointment of Utility Multimedia Ltd as a secretary (1 page)
1 June 2010Termination of appointment of Utility Multimedia Ltd as a secretary (1 page)
1 June 2010Appointment of Alms Limited as a secretary (2 pages)
1 June 2010Director's details changed for Linden Boyne on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Linden Boyne on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Linden Boyne on 4 May 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 April 2008Company name changed pawz services LIMITED\certificate issued on 07/04/08 (2 pages)
3 April 2008Company name changed pawz services LIMITED\certificate issued on 07/04/08 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 July 2007Registered office changed on 05/07/07 from: fifth floor savannah house 11 charles ii street london SW1Y 4QU (1 page)
5 July 2007Registered office changed on 05/07/07 from: fifth floor savannah house 11 charles ii street london SW1Y 4QU (1 page)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 September 2006Return made up to 30/05/06; full list of members (2 pages)
12 September 2006Return made up to 30/05/06; full list of members (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: fifth floor savannah house 11 charles ii street london SW1Y 4QU (1 page)
28 July 2006Registered office changed on 28/07/06 from: fifth floor savannah house 11 charles ii street london SW1Y 4QU (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
5 June 2006Registered office changed on 05/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
8 August 2005Return made up to 30/05/05; full list of members (2 pages)
8 August 2005Return made up to 30/05/05; full list of members (2 pages)
21 July 2004Return made up to 30/05/04; full list of members (5 pages)
21 July 2004Return made up to 30/05/04; full list of members (5 pages)
15 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
15 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
30 May 2003Incorporation (12 pages)
30 May 2003Incorporation (12 pages)