Company NamePb Management Services Limited
DirectorPaul Brennan
Company StatusDissolved
Company Number03885618
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaul Brennan
NationalityIrish
StatusCurrent
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NamePaul Brennan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed22 April 2002(2 years, 4 months after company formation)
Appointment Duration22 years
RoleManager
Correspondence Address6 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMellisa Brennan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleAccountant
Correspondence Address6 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Secretary NameMellisa Brennan
NationalityBritish
StatusResigned
Appointed22 April 2002(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 April 2002)
RoleAccountant
Correspondence Address6 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,464
Cash£7,951
Current Liabilities£89,959

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
5 October 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
31 March 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: suite 16 beaufort court admirals way london E14 9XL (2 pages)
9 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2004Statement of affairs (4 pages)
9 March 2004Appointment of a voluntary liquidator (1 page)
2 December 2002Return made up to 29/11/02; full list of members (8 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 May 2002Director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
25 April 2002Director resigned (1 page)
10 January 2002Return made up to 29/11/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
20 December 2000Return made up to 29/11/00; full list of members (6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Ad 10/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 January 2000New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)