Company NameP-B Manufacturing Ltd.
Company StatusDissolved
Company Number02588392
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr George Edward Boss
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 1991(1 week after company formation)
Appointment Duration33 years, 1 month
RoleLawyer
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Secretary NameRichard Esmond Barham Roney
NationalityBritish
StatusCurrent
Appointed12 March 1991(1 week after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Correspondence Address15 Queens Gate Gardens
London
SW7 5LY
Director NameSir David Neil Macfarlane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(3 months, 2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressBeechwood 11 Breedons Hill
Pangbourne
Reading
Berkshire
RG8 7AT
Director NameStephen George Boss
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 1994(3 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleController
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameAnne Boss
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1991(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1994)
RoleCompany Director
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameRichard Esmond Barham Roney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1994)
RoleSolicitor
Correspondence Address15 Queens Gate Gardens
London
SW7 5LY
Director NameMr Bernard Gallacher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 27 July 1993)
RoleProffesional Golfer
Correspondence AddressMeadowbrook
Abbots Drive
Virginia Water
Surrey
GU25 4QS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 November 1997Dissolved (1 page)
21 August 1997Liquidators statement of receipts and payments (5 pages)
21 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (6 pages)
22 July 1996Liquidators statement of receipts and payments (5 pages)
27 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 July 1995Appointment of a voluntary liquidator (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 45 pont street london SW1X obx (1 page)