Company NameP.C.B.S. Draughting Limited
Company StatusDissolved
Company Number02627629
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)
Dissolution Date14 March 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHoward James Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991
Appointment Duration14 years, 8 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address2 Brow Wood Road
Upper Batley Low Lane Birstall
Batley
West Yorkshire
WF17 0RH
Secretary NameHoward James Clark
NationalityBritish
StatusClosed
Appointed24 May 2001(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 14 March 2006)
RoleStructural Draughtsman Dire
Correspondence Address2 Brow Wood Road
Upper Batley Low Lane Birstall
Batley
West Yorkshire
WF17 0RH
Director NameMrs Pauline Ann Clark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(9 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address2 Brow Wood Road
Upper Batley Low Lane
Birstall Batley
West Yorkshire
WF17 0RH
Director NameJames Neville Purcell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991
Appointment Duration4 years, 3 months (resigned 23 September 1995)
RoleCompany Director
Correspondence Address133 Moseley Wood Gardens
Cookridge
Leeds
West Yorkshire
LS16 7JF
Director NameMichael Thomas Spark
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991
Appointment Duration2 years, 7 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address5 Holmwood View
Meanwood
Leeds
West Yorkshire
LS6 4NG
Director NameColin Boyes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 day after company formation)
Appointment Duration9 years, 12 months (resigned 05 July 2001)
RoleDirector/Company Secretary
Correspondence Address2 Brow Wood Road
Upper Batley Low Alne Birstall
Batley
West Yorkshire
WF17 0RH
Secretary NameColin Boyes
NationalityBritish
StatusResigned
Appointed10 July 1991(1 day after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2001)
RoleDirector/Company Secretary
Correspondence Address16 Churchfield Road
Rothwell
Leeds
West Yorkshire
LS26 0EJ

Location

Registered Address2 Brow Wood Road
Upper Batley Low Lane Birstall
Batley West Yorkshire
WF17 0RH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£708
Current Liabilities£3,002

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
27 July 2005Return made up to 09/07/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 July 2004Return made up to 09/07/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 July 2003Return made up to 09/07/03; full list of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 October 2001Director resigned (1 page)
28 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 August 2001New director appointed (2 pages)
30 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 July 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 16 churchfield road rothwell leeds west yorkshire LS26 0EJ (1 page)
17 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
17 August 2000Return made up to 09/07/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 July 1999Return made up to 09/07/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 July 1998Return made up to 09/07/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
18 July 1997Return made up to 09/07/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
10 July 1996Return made up to 09/07/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 July 1995 (5 pages)
17 October 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 October 1995Director resigned (2 pages)
11 July 1995Return made up to 09/07/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)