Company NamePBN Show 667 Limited
Company StatusDissolved
Company Number05582088
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameLet's Act Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rebecca Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 13 April 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameAndrew Geoffrey Smithson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Williams House, Manchester
Science Park, Lloyd Street North
Manchester
M15 6SE
Secretary NameVictoria May Woods
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 18 Princess House
144 Princess Street
Manchester
Greater Manchester
M1 7EP
Secretary NameElaine Sherlock
NationalityBritish
StatusResigned
Appointed24 May 2006(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 24 October 2006)
RoleTrainee Solicitor
Correspondence Address58 Hacking Street
Salford
Lancashire
M7 4YD
Secretary NameAngela Kathleen Cashin
NationalityBritish
StatusResigned
Appointed24 October 2006(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 5 Trinity House
77 Acres Lane
Stalybridge
Cheshire
SK15 2JR

Location

Registered AddressEagle Buildings
64 Cross Street
Manchester
M2 4JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009Change of name notice (3 pages)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
30 October 2009Company name changed let's act LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
30 October 2009Change of name notice (3 pages)
19 May 2009Appointment Terminated Secretary angela cashin (1 page)
19 May 2009Appointment terminated secretary angela cashin (1 page)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
27 August 2008Accounts made up to 31 October 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 July 2008Registered office changed on 02/07/2008 from 10 williams house manchester science park lloyd street north manchester greater manchester M15 6SE (1 page)
2 July 2008Registered office changed on 02/07/2008 from 10 williams house manchester science park lloyd street north manchester greater manchester M15 6SE (1 page)
5 November 2007Return made up to 04/10/07; no change of members (6 pages)
5 November 2007Return made up to 04/10/07; no change of members (6 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
25 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2007Accounts made up to 31 October 2006 (2 pages)
25 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
30 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2006Return made up to 04/10/06; full list of members (6 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
4 October 2005Incorporation (18 pages)