About

Registered Number: 06215894
Date of Incorporation: 17/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

 

Pba Structural Consulting Ltd was founded on 17 April 2007 and are based in Manchester, it's status is listed as "Dissolved". The companies directors are Back, Heather, Shoebridge, Geoffrey Adrian. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACK, Heather 17 April 2007 - 1
SHOEBRIDGE, Geoffrey Adrian 01 August 2011 31 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 05 January 2016
AD01 - Change of registered office address 04 February 2015
RESOLUTIONS - N/A 03 February 2015
4.70 - N/A 03 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2015
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 28 April 2014
AA01 - Change of accounting reference date 22 October 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
RESOLUTIONS - N/A 21 July 2007
225 - Change of Accounting Reference Date 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.