Company NameP & B Marketing Limited
Company StatusDissolved
Company Number02635184
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 8 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBarbara Anne Howard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(1 day after company formation)
Appointment Duration20 years (closed 23 August 2011)
RoleMarketing Consultant
Correspondence AddressThe Old Dovecote
Dunmow Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EE
Director NamePeter Denis Murnane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(1 day after company formation)
Appointment Duration20 years (closed 23 August 2011)
RoleMarketing Consultant
Correspondence AddressThe Old Dovecote
Dunmow Road
Bishops Stortford
Hertfordshire
CM22 7EE
Secretary NameBarbara Anne Howard
NationalityBritish
StatusClosed
Appointed07 August 1991(1 day after company formation)
Appointment Duration20 years (closed 23 August 2011)
RoleMarketing Consultant
Correspondence AddressThe Old Dovecote
Dunmow Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EE
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£275,172
Cash£125,834
Current Liabilities£251,352

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
24 August 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
19 February 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
12 February 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Statement of affairs (10 pages)
12 February 2008Statement of affairs (10 pages)
12 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2008Registered office changed on 25/01/08 from: unit 3 raynham road industrial estate bishops stortford hertfordshire CM23 5PB (1 page)
25 January 2008Registered office changed on 25/01/08 from: unit 3 raynham road industrial estate bishops stortford hertfordshire CM23 5PB (1 page)
13 September 2007Location of debenture register (1 page)
13 September 2007Location of register of members (1 page)
13 September 2007Registered office changed on 13/09/07 from: marketing house hatfield heath bishops stortford hertfordshire CM22 7EB (1 page)
13 September 2007Location of debenture register (1 page)
13 September 2007Location of register of members (1 page)
13 September 2007Return made up to 26/07/07; full list of members (3 pages)
13 September 2007Registered office changed on 13/09/07 from: marketing house hatfield heath bishops stortford hertfordshire CM22 7EB (1 page)
13 September 2007Return made up to 26/07/07; full list of members (3 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
31 August 2006Return made up to 26/07/06; full list of members (2 pages)
31 August 2006Return made up to 26/07/06; full list of members (2 pages)
24 August 2006Registered office changed on 24/08/06 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
24 August 2006Registered office changed on 24/08/06 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
30 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 August 2005Return made up to 26/07/05; full list of members (7 pages)
10 August 2005Return made up to 26/07/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 26/07/04; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
24 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
22 January 1999Registered office changed on 22/01/99 from: ventre & co 1 ducketts wharf south street bishops stortford herts CM23 3AR (1 page)
22 January 1999Registered office changed on 22/01/99 from: ventre & co 1 ducketts wharf south street bishops stortford herts CM23 3AR (1 page)
7 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 September 1998Return made up to 31/07/98; full list of members (6 pages)
7 September 1998Return made up to 31/07/98; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
12 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 August 1996Return made up to 31/07/96; no change of members (4 pages)
21 August 1996Return made up to 31/07/96; no change of members (4 pages)
24 October 1995Return made up to 31/07/95; full list of members (6 pages)
24 October 1995Return made up to 31/07/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
23 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)