Company NamePNB Limited
DirectorsKaren Glover and Peter Howard Smith
Company StatusDissolved
Company Number02908048
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKaren Glover
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address110 Knowl Road
Mirfield
West Yorkshire
WF14 9RJ
Director NamePeter Howard Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address5 Back Lane
Mirfield
West Yorkshire
WF14 9QA
Secretary NameKaren Glover
NationalityBritish
StatusCurrent
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address110 Knowl Road
Mirfield
West Yorkshire
WF14 9RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 June 2001Dissolved (1 page)
7 March 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
22 November 2000Registered office changed on 22/11/00 from: messers sargent and co 4 wards end halifax HX1 1BX (1 page)
20 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
11 December 1996Liquidators statement of receipts and payments (4 pages)
7 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 December 1995Appointment of a voluntary liquidator (2 pages)
24 November 1995Registered office changed on 24/11/95 from: wistons house wistons lane elland west yorkshire NX5 9DT (1 page)
2 May 1995Return made up to 14/03/95; full list of members (6 pages)
19 April 1995Ad 24/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 1995Registered office changed on 19/04/95 from: wistons house wistons lane elland west yorkshire HX5 9DT (1 page)