Company NamePBS Financial Management Limited
Company StatusDissolved
Company Number04441675
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Philip Bruce Shacklady
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beverley Close
Hornchurch
Essex
RM11 3PB
Secretary NameCatherine Elizabeth Shacklady
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Beverley Close
Hornchurch
Essex
RM11 3PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,160
Cash£31,367
Current Liabilities£7,327

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
1 November 2007Application for striking-off (1 page)
1 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 May 2007Return made up to 16/05/07; full list of members (2 pages)
23 March 2007Full accounts made up to 31 May 2006 (19 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 November 2005Full accounts made up to 31 May 2005 (18 pages)
2 July 2005Return made up to 17/05/05; full list of members (6 pages)
9 September 2004Full accounts made up to 31 May 2004 (17 pages)
14 June 2004Return made up to 17/05/04; full list of members (6 pages)
11 June 2004Registered office changed on 11/06/04 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
16 April 2004Amended full accounts made up to 31 May 2003 (15 pages)
5 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 June 2003Return made up to 17/05/03; full list of members (6 pages)
7 June 2002Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2002Secretary resigned (1 page)
17 May 2002Incorporation (16 pages)