About

Registered Number: 01299823
Date of Incorporation: 23/02/1977 (47 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU,

 

Having been setup in 1977, Pba International Ltd are based in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Hall-sturt, Victoria Jayne, Hall-sturt, Victoria Jayne, Reilly, Paul, Schefer, Catherine Margaret, Kearney, Catherine Fiona, Stevens, Alec, Atherton, David, Balchin, Brian Albert, Bhogal, Amarjit Jagan Nath, Brett, Peter Ronald, Capel Davies, Stephen Charles, Connolly, Francis, Dawson, Richard James, Duris, Martin, Gelens, Hendrik Jan Carel, Gibb, Iain Malcolm, Jenkin, Paul Campbell, Mitchell, Keith Charles Dennis, Rushton, John, Turner, David John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL-STURT, Victoria Jayne 07 September 2018 - 1
REILLY, Paul 14 March 2010 - 1
SCHEFER, Catherine Margaret 07 September 2018 - 1
ATHERTON, David 01 June 1995 30 November 1997 1
BALCHIN, Brian Albert 23 June 1992 30 November 1997 1
BHOGAL, Amarjit Jagan Nath 15 September 2006 28 July 2008 1
BRETT, Peter Ronald N/A 31 January 1994 1
CAPEL DAVIES, Stephen Charles 18 May 2007 31 March 2010 1
CONNOLLY, Francis N/A 18 May 2007 1
DAWSON, Richard James 23 June 1992 30 November 1997 1
DURIS, Martin 27 January 2005 07 September 2018 1
GELENS, Hendrik Jan Carel 01 February 1998 01 January 2002 1
GIBB, Iain Malcolm 01 February 1994 30 November 1997 1
JENKIN, Paul Campbell 12 August 2008 19 March 2010 1
MITCHELL, Keith Charles Dennis 01 February 1994 27 January 2005 1
RUSHTON, John 01 June 1995 17 December 2001 1
TURNER, David John N/A 24 March 1995 1
Secretary Name Appointed Resigned Total Appointments
HALL-STURT, Victoria Jayne 07 September 2018 - 1
KEARNEY, Catherine Fiona 26 February 2007 30 June 2011 1
STEVENS, Alec 01 July 2011 07 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 17 April 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 02 January 2019
RESOLUTIONS - N/A 11 October 2018
RESOLUTIONS - N/A 25 September 2018
CC04 - Statement of companies objects 25 September 2018
PSC07 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
PSC02 - N/A 11 September 2018
AD01 - Change of registered office address 11 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AP03 - Appointment of secretary 10 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
AA01 - Change of accounting reference date 10 September 2018
PSC01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 11 January 2018
AA01 - Change of accounting reference date 23 February 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 18 October 2011
TM01 - Termination of appointment of director 12 October 2011
AP03 - Appointment of secretary 08 August 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 22 July 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 20 January 2010
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363s - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 15 May 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 07 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 16 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 14 March 2001
225 - Change of Accounting Reference Date 21 March 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 19 December 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 10 June 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 30 December 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 26 March 1996
CERTNM - Change of name certificate 08 March 1996
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 24 February 1995
288 - N/A 19 October 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 31 March 1993
363s - Annual Return 03 February 1993
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
AA - Annual Accounts 23 June 1992
363b - Annual Return 25 February 1992
363(287) - N/A 25 February 1992
363 - Annual Return 26 April 1991
AA - Annual Accounts 26 April 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 10 December 1987
363 - Annual Return 20 October 1986
AA - Annual Accounts 04 October 1986
AA - Annual Accounts 04 October 1986
MISC - Miscellaneous document 23 February 1977
NEWINC - New incorporation documents 23 February 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.