Company NamePBP Finance Limited
Company StatusDissolved
Company Number03033102
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameGlendean Finance Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Alan Phillips
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year after company formation)
Appointment Duration8 years, 11 months (closed 08 March 2005)
RoleConsultant
Correspondence Address41 Elm Grove Road
Barnes
London
SW13 0BU
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2001(6 years after company formation)
Appointment Duration3 years, 11 months (closed 08 March 2005)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NamePatricia Juliana Searle
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2001)
RoleOccupational Health Therapist
Correspondence Address32 Calder Drive
Walmley
Sutton Coldfield
West Midlands
B76 1YR
Secretary NameSusanne Humpherson
NationalityBritish
StatusResigned
Appointed29 March 1995(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2001)
RoleBanker
Correspondence Address35 Shepherds Pool Road Four Oaks
Sutton Coldfield
West Midlands
B75 6BN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Charles Russell
8-10 New Fetter Lane
London
EC4A 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
5 April 2004Return made up to 15/03/04; full list of members (5 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
19 March 2004Total exemption full accounts made up to 31 March 2002 (3 pages)
25 June 2003Return made up to 15/03/03; full list of members (5 pages)
28 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 May 2001Return made up to 15/03/01; full list of members (6 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 27 castlenau mansions castelnau barnes london SW13 9QX (1 page)
22 March 2001Company name changed glendean finance LIMITED\certificate issued on 22/03/01 (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (3 pages)
20 June 2000Return made up to 15/03/00; full list of members (6 pages)
11 June 1999Full accounts made up to 31 March 1999 (3 pages)
3 June 1999Return made up to 15/03/99; no change of members (4 pages)
18 June 1998Full accounts made up to 31 March 1997 (3 pages)
18 June 1998Full accounts made up to 31 March 1998 (3 pages)
18 June 1998Return made up to 15/03/98; full list of members (6 pages)
16 July 1997Full accounts made up to 31 March 1996 (3 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/97
(6 pages)
2 April 1996Return made up to 15/03/96; full list of members (6 pages)
6 November 1995Accounting reference date notified as 31/03 (1 page)
31 March 1995Registered office changed on 31/03/95 from: suite 10902 72 new bond street london W1Y 9DD (1 page)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)