Company NameP & B Drylining Limited
DirectorsBernard Bannerman and Bernard Francis Page
Company StatusDissolved
Company Number03143510
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBernard Bannerman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleDrywall Liner & Metal Stud Par
Correspondence Address10 Ewell Downs Road
Epsom
Surrey
KT17 3BP
Secretary NameSusan Elizabeth Bannerman
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Ewell Downs Road
Epsom
Surrey
KT17 3BP
Director NameBernard Francis Page
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleQ.S
Correspondence Address29 The Albany
67/69 Woodcote Road
Wallington
Surrey
SM6 0PS

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 December 2004Dissolved (1 page)
28 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Registered office changed on 19/01/04 from: 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page)
13 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (6 pages)
23 December 2002Administrator's abstract of receipts and payments (3 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Administrator's abstract of receipts and payments (3 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Administrator's abstract of receipts and payments (3 pages)
22 January 2002Notice of Constitution of Liquidation Committee (2 pages)
31 December 2001Registered office changed on 31/12/01 from: begbies traynor 1&2 raymond buildings grays inn, london WC1R 5NR (1 page)
27 December 2001Registered office changed on 27/12/01 from: 6 raymond building grays inn london WC1R 5NR (1 page)
24 December 2001Notice of discharge of Administration Order (4 pages)
9 July 2001Administrator's abstract of receipts and payments (3 pages)
3 May 2001Statement of affairs (7 pages)
3 May 2001Appointment of a voluntary liquidator (1 page)
3 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2001Statement of administrator's proposal (3 pages)
20 February 2001Notice of result of meeting of creditors (5 pages)
14 December 2000Administration Order (4 pages)
8 December 2000Notice of Administration Order (1 page)
29 November 2000Registered office changed on 29/11/00 from: 27 cavendish road sutton surrey SM2 5EY (1 page)
18 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Full accounts made up to 31 January 1999 (13 pages)
19 January 1999Return made up to 04/01/99; no change of members (4 pages)
17 November 1998Registered office changed on 17/11/98 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
22 October 1998Full accounts made up to 31 January 1998 (14 pages)
24 May 1998Auditor's resignation (1 page)
3 March 1998Particulars of mortgage/charge (3 pages)
30 January 1998New director appointed (2 pages)
30 January 1998Return made up to 04/01/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 January 1997 (8 pages)
1 September 1997Return made up to 04/01/97; full list of members (6 pages)
4 January 1996Incorporation (15 pages)