Company NameP.A.B. Technology Ltd
Company StatusDissolved
Company Number05769851
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date8 October 2011 (12 years, 6 months ago)
Previous Name18 Plus Enterprises Ltd

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr William Heaney Bryce
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(5 months, 4 weeks after company formation)
Appointment Duration5 years (closed 08 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensleeves
Hartley
Dartford
Kent
DA3 2DT
Director NameMr Peter John Shawyer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(5 months, 4 weeks after company formation)
Appointment Duration5 years (closed 08 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Duchess Close
Strood
Rochester
Kent
ME2 3TX
Secretary NameMr William Heaney Bryce
NationalityBritish
StatusClosed
Appointed01 October 2006(5 months, 4 weeks after company formation)
Appointment Duration5 years (closed 08 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensleeves
Hartley
Dartford
Kent
DA3 2DT
Director NameJames Bryce
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Greenwich South Street
London
SE10 8UN
Director NameJohn Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleNightclub Manager
Correspondence Address23a Fulwood Gardens
Twickenham
TW1 1EN
Secretary NameLaura Brown
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleRecruitment Consultant
Correspondence Address23a Fulwood Gardens
Twickenham
TW1 1EN
Director NameMr David Huw Williams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alexander Close
Bognor Regis
West Sussex
PO21 4PS
Director NameElizabeth Janetta Christine Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 01 October 2006)
RoleSecretary
Correspondence Address7 Alexander Close
Bognor Regis
West Sussex
PO21 4PS
Secretary NameElizabeth Janetta Christine Williams
NationalityBritish
StatusResigned
Appointed01 May 2006(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 01 May 2006)
RoleSecretary
Correspondence Address7 Alexander Close
Bognor Regis
West Sussex
PO21 4PS
Director NameLeslie Howells
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 months after company formation)
Appointment Duration2 years (resigned 31 October 2008)
RoleSalesman
Correspondence Address7 Rawdon Road
Ramsgate
Kent
CT11 0DZ
Director NamePhilip David Sandey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2009)
RoleAccountant
Correspondence AddressMillstrood Farmhouse
Golden Hill
Whitstable
Kent
CT5 1PR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£1,991,618
Gross Profit£528,970
Net Worth£61,209
Cash£4,446
Current Liabilities£671,078

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

8 October 2011Final Gazette dissolved following liquidation (1 page)
8 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2011Final Gazette dissolved following liquidation (1 page)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from parkside works, thames road crayford dartford DA1 4SB (1 page)
1 April 2009Registered office changed on 01/04/2009 from parkside works, thames road crayford dartford DA1 4SB (1 page)
23 March 2009Statement of affairs with form 4.19 (7 pages)
23 March 2009Statement of affairs with form 4.19 (7 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-10
(1 page)
23 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Appointment Terminated Director philip sandey (1 page)
10 February 2009Appointment terminate, director leslie howells logged form (1 page)
10 February 2009Appointment terminated director philip sandey (1 page)
10 February 2009Appointment Terminate, Director Leslie Howells Logged Form (1 page)
14 January 2009Appointment Terminated Director leslie howells (1 page)
14 January 2009Appointment terminated director leslie howells (1 page)
14 January 2009Return made up to 05/04/08; full list of members (4 pages)
14 January 2009Return made up to 05/04/08; full list of members (4 pages)
11 November 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
11 November 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
26 August 2008Full accounts made up to 31 October 2007 (17 pages)
26 August 2008Full accounts made up to 31 October 2007 (17 pages)
20 December 2007Accounting reference date shortened from 30/09/07 to 31/10/06 (1 page)
20 December 2007Accounting reference date shortened from 30/09/07 to 31/10/06 (1 page)
20 December 2007Accounts made up to 31 October 2006 (1 page)
20 December 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 September 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
27 September 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
7 June 2007Return made up to 05/04/07; full list of members (2 pages)
7 June 2007Return made up to 05/04/07; full list of members (2 pages)
15 January 2007Memorandum and Articles of Association (5 pages)
15 January 2007Memorandum and Articles of Association (5 pages)
1 November 2006Resolutions
  • RES13 ‐ Ro be changed 24/10/06
(1 page)
1 November 2006Resolutions
  • RES13 ‐ Ro be changed 24/10/06
(1 page)
25 October 2006Registered office changed on 25/10/06 from: 114 greenwich south street london SE10 8UN (1 page)
25 October 2006Company name changed 18 plus enterprises LTD\certificate issued on 25/10/06 (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 114 greenwich south street london SE10 8UN (1 page)
25 October 2006Company name changed 18 plus enterprises LTD\certificate issued on 25/10/06 (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
20 April 2006Ad 05/04/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 April 2006Ad 05/04/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 April 2006New secretary appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Incorporation (13 pages)
5 April 2006Incorporation (13 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)