Company NameP.B. Electrical And Building Services Limited
Company StatusDissolved
Company Number03454717
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Charles Ellis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Willersley Avenue
Sidcup
Kent
DA15 9EP
Secretary NameMrs Tracey Ellis
NationalityBritish
StatusClosed
Appointed01 November 1999(2 years after company formation)
Appointment Duration1 year, 9 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Willersley Avenue
Sidcup
Kent
DA15 9EP
Director NameMr Bernard Michael Gannon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Braemar Road
Worcester Park
Surrey
KT4 8SW
Secretary NameMr Peter Charles Ellis
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Willersley Avenue
Sidcup
Kent
DA15 9EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 The Broadway Stoneleigh
Epsom
Surrey
KT17 2HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,428
Cash£11,224
Current Liabilities£26,032

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (2 pages)
15 February 2000New secretary appointed (2 pages)
4 November 1999Return made up to 23/10/99; full list of members (6 pages)
18 October 1999Return made up to 23/10/98; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(5 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 March 1999Registered office changed on 14/03/99 from: c/o k a mallet challenge house 616 mitcham road croydon CR0 3AA (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Incorporation (20 pages)