Company NamePBW Group Limited
Company StatusDissolved
Company Number02461447
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NamesNamefirst Limited and Parker Baines Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 17 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 Stamford Road
London
N1 4JP
Secretary NameMrs Julie Fawcett
NationalityBritish
StatusClosed
Appointed14 July 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2010)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Iain Barrie Johnston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 17 August 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Park Lane Pulford
Chester
CH4 9HB
Wales
Director NameDavid Arthur Mahony
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFlat 1
111 Sutherland Avenue
London
W9 2QH
Director NameBurnard Christison Jenkin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 March 1992)
RoleCompany Director
Correspondence Address31 West Street
Colchester
Essex
CO2 7BG
Director NameTerence John Daly
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address23 Heath View
London
N2 0QD
Secretary NameColin Ronald Sharman
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PW
Director NameMr Anthony David Withers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address13 Elm Grove
North Harrow
Harrow
Middlesex
HA2 7JE
Director NameMr Stephen Christopher Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address45 Fernbank Road
North Ascot
Berkshire
SL5 8HY
Director NameColin Ronald Sharman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2006)
RoleAccountant
Correspondence AddressElm House
White Elm Road
Danbury
Essex
CM3 4LR
Secretary NameGale Gay Sharman
NationalityBritish
StatusResigned
Appointed20 December 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2004)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Hornchurch
Essex
RM11 2PW
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressSefton End
Farthing Green Lane
Stoke Poges
SL2 4JQ
Secretary NameJulie Fawcett
NationalityBritish
StatusResigned
Appointed25 October 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressApartment 806
20 Palace Street
London
SW1E 5BB
Secretary NameAli Gray
NationalityBritish
StatusResigned
Appointed02 January 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2008)
RoleAccountant Acca
Correspondence Address9 Caxton Road
London
SW19 8SJ
Director NameJane Beechey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2010)
RolePublic Relations Consultan
Correspondence Address29 Ennismore Gardens Mews
London
SW7 1HZ
Director NameJonathan David Thornton
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2010)
RolePlanning Director
Correspondence Address29 Ennismore Gardens Mews
London
SW7 1HZ
Director NameMs Lindsay Morgan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechbank Lake Road
Deepcut
Camberley
Surrey
GU16 6RD
Secretary NameAcredia Limited (Corporation)
StatusResigned
Appointed21 June 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2005)
Correspondence Address27 Barncroft Drive
Hempstead
Kent
ME7 3TJ

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (3 pages)
22 April 2010Application to strike the company off the register (3 pages)
16 April 2010Termination of appointment of Jane Beechey as a director (1 page)
16 April 2010Termination of appointment of Jonathan Thornton as a director (1 page)
16 April 2010Termination of appointment of Jane Beechey as a director (1 page)
16 April 2010Termination of appointment of Jonathan Thornton as a director (1 page)
25 March 2010Termination of appointment of Lindsay Morgan as a director (1 page)
25 March 2010Secretary's details changed for Mrs Julie Fawcett on 25 March 2010 (1 page)
25 March 2010Termination of appointment of Lindsay Morgan as a director (1 page)
25 March 2010Secretary's details changed for Mrs Julie Fawcett on 25 March 2010 (1 page)
2 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page)
4 August 2009Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page)
20 May 2009Accounts made up to 31 December 2008 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
25 February 2009Director appointed ms lindsay morgan (1 page)
25 February 2009Director appointed ms lindsay morgan (1 page)
27 October 2008Director appointed mr iain barrie johnston (1 page)
27 October 2008Director appointed mr iain barrie johnston (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Accounts made up to 31 December 2007 (5 pages)
15 July 2008Secretary appointed mrs julie fawcett (1 page)
15 July 2008Appointment terminated secretary ali gray (1 page)
15 July 2008Secretary appointed mrs julie fawcett (1 page)
15 July 2008Appointment Terminated Secretary ali gray (1 page)
19 May 2008Appointment Terminated Director charles hoult (1 page)
19 May 2008Appointment terminated director charles hoult (1 page)
7 April 2008Return made up to 26/03/08; full list of members (4 pages)
7 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 September 2007Accounts made up to 31 December 2006 (1 page)
11 May 2007Return made up to 26/03/07; full list of members (2 pages)
11 May 2007Return made up to 26/03/07; full list of members (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
25 March 2007Auditor's resignation (1 page)
25 March 2007Auditor's resignation (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
30 June 2006Full accounts made up to 31 December 2005 (11 pages)
30 June 2006Full accounts made up to 31 December 2005 (11 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (1 page)
14 June 2005Return made up to 26/03/05; full list of members (3 pages)
14 June 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
(3 pages)
12 May 2005Full accounts made up to 31 December 2004 (13 pages)
12 May 2005Full accounts made up to 31 December 2004 (13 pages)
15 November 2004Auditor's resignation (1 page)
15 November 2004Auditor's resignation (1 page)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: gate house 1 st.john's square farringdon london EC1M 4DH (1 page)
6 July 2004New director appointed (3 pages)
6 July 2004Registered office changed on 06/07/04 from: gate house 1 st.john's square farringdon london EC1M 4DH (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
27 April 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
15 July 2003Full accounts made up to 31 December 2002 (15 pages)
15 July 2003Full accounts made up to 31 December 2002 (15 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
17 September 2002Full accounts made up to 31 December 2001 (13 pages)
17 September 2002Full accounts made up to 31 December 2001 (13 pages)
3 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 April 2002Return made up to 26/03/02; full list of members (9 pages)
6 February 2002Declaration of assistance for shares acquisition (4 pages)
6 February 2002Declaration of assistance for shares acquisition (4 pages)
6 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
8 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2001Declaration of shares redemption:auditor's report (3 pages)
27 June 2001Declaration of shares redemption:auditor's report (3 pages)
27 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 March 2001Return made up to 26/03/01; full list of members (10 pages)
29 March 2001Return made up to 26/03/01; full list of members (10 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000Full group accounts made up to 31 December 1999 (19 pages)
4 September 2000Full group accounts made up to 31 December 1999 (19 pages)
24 March 2000Return made up to 26/03/00; full list of members (10 pages)
24 March 2000Return made up to 26/03/00; full list of members (10 pages)
11 May 1999Full group accounts made up to 31 December 1998 (21 pages)
11 May 1999Full group accounts made up to 31 December 1998 (21 pages)
1 April 1999Return made up to 26/03/99; no change of members (4 pages)
1 April 1999Return made up to 26/03/99; no change of members (4 pages)
20 May 1998Full group accounts made up to 31 December 1997 (23 pages)
20 May 1998Full group accounts made up to 31 December 1997 (23 pages)
23 March 1998Company name changed parker baines group LIMITED\certificate issued on 24/03/98 (3 pages)
23 March 1998Company name changed parker baines group LIMITED\certificate issued on 24/03/98 (3 pages)
20 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
18 August 1997Nc inc already adjusted 02/05/97 (1 page)
18 August 1997Nc inc already adjusted 02/05/97 (1 page)
18 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 August 1997£ ic 7704/6204 30/04/97 £ sr [email protected]=1500 (1 page)
18 August 1997New director appointed (1 page)
18 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 August 1997£ sr [email protected] 30/04/96 (1 page)
18 August 1997New director appointed (1 page)
18 August 1997New director appointed (1 page)
18 August 1997£ sr [email protected] 30/04/96 (1 page)
18 August 1997£ ic 7704/6204 30/04/97 £ sr [email protected]=1500 (1 page)
18 August 1997New director appointed (1 page)
14 May 1997Ad 02/05/97--------- £ si [email protected]=2204 £ ic 5500/7704 (2 pages)
14 May 1997Ad 02/05/97--------- £ si [email protected]=2204 £ ic 5500/7704 (2 pages)
6 May 1997Particulars of mortgage/charge (5 pages)
6 May 1997Particulars of mortgage/charge (5 pages)
27 March 1997Return made up to 26/03/97; change of members (6 pages)
27 March 1997Return made up to 26/03/97; change of members (6 pages)
10 January 1997Full group accounts made up to 31 October 1996 (21 pages)
10 January 1997Full group accounts made up to 31 October 1996 (21 pages)
28 March 1996Return made up to 26/03/96; no change of members (4 pages)
28 March 1996Return made up to 26/03/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 October 1995 (21 pages)
17 January 1996Full accounts made up to 31 October 1995 (21 pages)
3 April 1995Return made up to 26/03/95; full list of members (6 pages)
3 April 1995Return made up to 26/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
26 February 1991Full group accounts made up to 31 October 1990 (17 pages)
26 February 1991Full group accounts made up to 31 October 1990 (17 pages)
12 April 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(37 pages)
12 April 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(37 pages)
9 February 1990Memorandum and Articles of Association (13 pages)
9 February 1990Memorandum and Articles of Association (13 pages)