Company NamePBM Technology Limited
Company StatusDissolved
Company Number03306136
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)
Previous NamePBM International Trading Limited

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMr Mark Duncan Honebon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1998(11 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 26 August 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Director NameMr Andrew Neil Hyde
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCrusoe Cottage
Chapel Lane Aston Cantlow
Solihull
West Midlands
B95 6HU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Frances Jeffries
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Isobel House
Harrow
Middlesex
HA1 2RX
Director NameMrs Frances Jeffries
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(11 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 29 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Isobel House
Harrow
Middlesex
HA1 2RX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 84267777
Telephone regionLondon

Location

Registered Address52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

54 at £1Mark Honebon
54.00%
Ordinary
46 at £1Mikiko Honebon
46.00%
Ordinary

Financials

Year2014
Net Worth£19,898
Cash£59,864
Current Liabilities£84,907

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
12 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Director's details changed for Mark Honebon on 22 January 2012 (2 pages)
8 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mark Honebon on 22 January 2012 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mark Honebon on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mark Honebon on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mark Honebon on 1 October 2009 (2 pages)
5 February 2010Termination of appointment of Frances Jeffries as a secretary (2 pages)
5 February 2010Termination of appointment of Frances Jeffries as a director (2 pages)
5 February 2010Termination of appointment of Frances Jeffries as a director (2 pages)
5 February 2010Termination of appointment of Frances Jeffries as a secretary (2 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 22/01/09; full list of members (5 pages)
12 March 2009Return made up to 22/01/09; full list of members (5 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 22/01/08; no change of members (7 pages)
7 February 2008Return made up to 22/01/08; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 February 2007Return made up to 22/01/07; full list of members (7 pages)
10 February 2007Return made up to 22/01/07; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 22/01/06; full list of members (7 pages)
31 January 2006Return made up to 22/01/06; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 January 2004Return made up to 22/01/04; full list of members (7 pages)
31 January 2004Return made up to 22/01/04; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 22/01/03; full list of members (7 pages)
3 February 2003Return made up to 22/01/03; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 22/01/01; full list of members (6 pages)
14 March 2001Return made up to 22/01/01; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Return made up to 22/01/00; full list of members (6 pages)
6 March 2000Return made up to 22/01/00; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 1999Return made up to 22/01/99; full list of members (6 pages)
9 February 1999Return made up to 22/01/99; full list of members (6 pages)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Ad 03/01/98--------- £ si 99@1 (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1998Ad 03/01/98--------- £ si 99@1 (2 pages)
24 February 1998New director appointed (2 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
9 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 December 1997Company name changed pbm international trading limite d\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed pbm international trading limite d\certificate issued on 08/12/97 (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 January 1997Registered office changed on 29/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New director appointed (2 pages)
22 January 1997Incorporation (17 pages)
22 January 1997Incorporation (17 pages)