Company NamePBD Automotive Limited
Company StatusDissolved
Company Number02991433
CategoryPrivate Limited Company
Incorporation Date17 November 1994(29 years, 5 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NamePBD Automotives Limited

Business Activity

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

Directors

Director NameMr Paul Dale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 18 January 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address54 Danehurst Street
London
SW6 6SD
Director NameElizabeth Whelan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 November 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 18 January 2000)
RoleStrategy & Planning  Consultant
Correspondence Address4 Westgate Terrace
London
SW10 9BJ
Secretary NameElizabeth Whelan
NationalityIrish
StatusClosed
Appointed01 November 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 18 January 2000)
RoleStrategy & Planning  Consultant
Correspondence Address4 Westgate Terrace
London
SW10 9BJ
Director NameIan Norman Henry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address9 Ardwick Road
London
NW2 2BX
Secretary NameVanessa Daphne Scholfield
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Clonmel Road
Fulham
London
SW6 5BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address70 Old Brompton Road
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
10 August 1999Application for striking-off (1 page)
25 March 1999Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Return made up to 17/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
21 November 1996Return made up to 17/11/96; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1995Return made up to 17/11/95; full list of members (6 pages)
25 October 1995New director appointed (2 pages)