Company NamePb Fireclad Limited
Company StatusDissolved
Company Number03615843
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date25 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePhillip Charles Blackburn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Director NameMr Michael Charles Blakey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Rose
Silver Street
Whitley
Goole
DN14 0JG
Secretary NameMr Michael Charles Blakey
NationalityBritish
StatusClosed
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Rose
Silver Street
Whitley
Goole
DN14 0JG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£154,773
Net Worth£54,667
Cash£3,548
Current Liabilities£64,809

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
28 December 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
2 January 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2007Statement of affairs (6 pages)
6 November 2006Registered office changed on 06/11/06 from: prospect works prospect street batley west yorkshire WF17 5JZ (1 page)
25 August 2006Return made up to 14/08/06; full list of members (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 August 2005Return made up to 14/08/05; change of members (7 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 August 2003Return made up to 14/08/03; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 September 2001Registered office changed on 21/09/01 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page)
20 August 2001Return made up to 14/08/01; no change of members (5 pages)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Full accounts made up to 30 June 2000 (8 pages)
11 September 2000Return made up to 14/08/00; change of members (6 pages)
3 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
8 March 2000Ad 17/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
24 August 1999Director's particulars changed (1 page)
3 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
28 September 1998Location - directors interests register: non legible (1 page)
28 September 1998Location of debenture register (non legible) (1 page)
28 September 1998Location of register of members (non legible) (1 page)
28 September 1998Ad 19/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 August 1998New director appointed (2 pages)
14 August 1998Incorporation (16 pages)