Company NamePBS 2003 Limited
Company StatusDissolved
Company Number04615908
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameJarvishelf 41 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed09 February 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 05 July 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameMr Ian Anthony Dunning
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Maesbrook Close
Banks
West Lancashire
PR9 8FF
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed23 August 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameKjell Konrad Karlsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed13 February 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2010)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressApartment 2
110 Duffield Road
Derby
Derbyshire
DE22 1BG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (2 pages)
9 March 2011Application to strike the company off the register (2 pages)
17 January 2011Termination of appointment of Kjell Karlsen as a director (2 pages)
17 January 2011Termination of appointment of Kjell Karlsen as a director (2 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
(5 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
(5 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Appointment terminated director bernard westbrook (1 page)
15 January 2009Accounts made up to 31 March 2008 (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
23 December 2007Return made up to 12/12/07; full list of members (7 pages)
23 December 2007Return made up to 12/12/07; full list of members (7 pages)
16 August 2007Accounts made up to 31 March 2007 (4 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 12/12/06; full list of members (6 pages)
6 March 2007Return made up to 12/12/06; full list of members (6 pages)
2 March 2007New director appointed (3 pages)
2 March 2007Registered office changed on 02/03/07 from: astral house imperial way watford hertfordshire WD24 4WW (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (4 pages)
2 March 2007Registered office changed on 02/03/07 from: astral house imperial way watford hertfordshire WD24 4WW (1 page)
2 March 2007New director appointed (4 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (3 pages)
23 February 2007New director appointed (7 pages)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (7 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 February 2007Accounts made up to 31 March 2006 (4 pages)
11 August 2006Accounts made up to 31 March 2005 (5 pages)
11 August 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
4 January 2006Return made up to 12/12/05; full list of members (7 pages)
4 January 2006Return made up to 12/12/05; full list of members (7 pages)
24 October 2005New director appointed (4 pages)
24 October 2005New director appointed (4 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (3 pages)
14 September 2005New secretary appointed (3 pages)
14 September 2005New director appointed (2 pages)
12 September 2005Registered office changed on 12/09/05 from: meridian house the crescent york north yorkshire YO24 1AW (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: meridian house the crescent york north yorkshire YO24 1AW (1 page)
12 September 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page)
4 May 2005Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page)
25 April 2005Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA (1 page)
25 April 2005Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 January 2005Accounts made up to 31 March 2004 (5 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Return made up to 12/12/04; full list of members (2 pages)
24 December 2004Return made up to 12/12/04; full list of members (2 pages)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
22 January 2004Return made up to 12/12/03; full list of members (5 pages)
22 January 2004Return made up to 12/12/03; full list of members (5 pages)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 March 2003Company name changed jarvishelf 41 LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed jarvishelf 41 LIMITED\certificate issued on 12/03/03 (2 pages)
12 December 2002Incorporation (36 pages)