Company NameP.R.B. Tools (UK) Limited
Company StatusDissolved
Company Number06828561
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gary Barton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grassy Glade
Hempstead
Gillingham
Kent
ME7 3RR
Director NameMr Peter Roy Barton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Milsted Road
Gillingham
Kent
ME8 6SU
Director NameMr John Giolitto
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Bower Lane
Eynsford
Dartford
Kent
Da4 Ohw
Director NameMr Nicolas Giolitto
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bower Lane
Eynsford
Dartford
Kent
Da4 Ohw

Contact

Websiteprbtools.com
Email address[email protected]
Telephone01322 370620
Telephone regionDartford

Location

Registered AddressUnit Q5 Northfleet Industrial Estate
Lower Road
Northfleet
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Financials

Year2013
Net Worth-£12,531
Cash£2,418
Current Liabilities£102,024

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
12 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
31 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-20
(1 page)
1 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Statement of affairs with form 4.19 (6 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Statement of affairs with form 4.19 (6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (5 pages)
28 November 2013Termination of appointment of Nicolas Giolitto as a director (1 page)
28 November 2013Termination of appointment of Nicolas Giolitto as a director (1 page)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Termination of appointment of John Giolitto as a director (1 page)
23 September 2011Director's details changed for Mr Nicolas Giolitto on 31 August 2011 (2 pages)
23 September 2011Director's details changed for Mr Nicolas Giolitto on 31 August 2011 (2 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
23 September 2011Termination of appointment of John Giolitto as a director (1 page)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
1 September 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2009Incorporation (22 pages)
24 February 2009Incorporation (22 pages)