Company NamePb Interior Projects Limited
Company StatusDissolved
Company Number04575727
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 10 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 Philip Brandon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 The Upway
Basildon
Essex
SS14 2JA
Secretary NameKaren Brandon
NationalityBritish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 The Upway
Basildon
Essex
SS14 2JA
Secretary NameDarren Williams
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Ashcombe
Rochford
Essex
SS4 1SL

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Karen Brandon
50.00%
Ordinary
1 at £1Philip Brandon
50.00%
Ordinary

Financials

Year2014
Turnover£72,050
Gross Profit£38,729
Net Worth£9,337
Cash£8,356
Current Liabilities£11,460

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 2
(13 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 2
(13 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (13 pages)
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (13 pages)
6 November 2008Return made up to 29/10/08; full list of members (5 pages)
6 November 2008Return made up to 29/10/08; full list of members (5 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
6 November 2007Return made up to 29/10/07; no change of members (6 pages)
6 November 2007Return made up to 29/10/07; no change of members (6 pages)
30 April 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 April 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 November 2006Return made up to 29/10/06; full list of members (6 pages)
21 November 2006Return made up to 29/10/06; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 April 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 October 2005Return made up to 29/10/05; no change of members (6 pages)
24 October 2005Return made up to 29/10/05; no change of members (6 pages)
21 October 2004Return made up to 29/10/04; no change of members (6 pages)
21 October 2004Return made up to 29/10/04; no change of members (6 pages)
15 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
22 October 2003Return made up to 29/10/03; full list of members (6 pages)
22 October 2003Return made up to 29/10/03; full list of members (6 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
29 October 2002Incorporation (19 pages)