Company NamePIAB GB Limited
Company StatusDissolved
Company Number02986696
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 5 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Vourneen Maura Doyle
Date of BirthMay 1939 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Carillon Court
Ealing
London
W5 3SX
Secretary NameDenise Finch
NationalityBritish
StatusClosed
Appointed16 September 1998(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address33 Clayton Crescent
Brentford
Middlesex
TW8 9PT
Director NameMichael Leitch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2006)
RoleCompany Director
Correspondence AddressLittle Acre
Clifton Lane
Ruddington
NG11 6AB
Director NameLeslie Federick Williams
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleEngineer
Correspondence Address12 Grange Road
Ealing
London
W5 5BX
Secretary NameMiss Vourneen Maura Doyle
NationalityIrish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Carillon Court
Ealing
London
W5 3SX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSunleys Island
Great West Road
Brentford
Middlesex
TW8 9AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,034,163
Cash£618,018
Current Liabilities£285,061

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
11 February 2005New director appointed (1 page)
31 January 2005Restoration by order of the court (3 pages)
21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Application for striking-off (1 page)
20 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
5 February 1999£ nc 1000000/990000 27/01/99 (1 page)
5 February 1999£ ic 50000/40000 27/01/99 £ sr 10000@1=10000 (1 page)
10 November 1998Return made up to 04/11/98; full list of members (6 pages)
12 October 1998Secretary resigned (1 page)
12 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 04/11/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 November 1996Return made up to 04/11/96; no change of members (4 pages)
9 November 1995Return made up to 04/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1994Incorporation (19 pages)