About

Registered Number: 03758208
Date of Incorporation: 21/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (10 years and 2 months ago)
Registered Address: 13 Portway Gardens, Aynho, Banbury, Oxfordshire, OX17 3AR

 

Based in Banbury in Oxfordshire, The Pbn Company Ltd was established in 1999, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as White, Norman Harvey, Wasylyk, Myron, Necarsulmer, Peter Borden, Thurman, Susan Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASYLYK, Myron 01 July 2014 - 1
NECARSULMER, Peter Borden 21 April 1999 01 July 2014 1
THURMAN, Susan Ann 19 December 2003 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Norman Harvey 01 October 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 10 October 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
MR04 - N/A 29 September 2014
TM01 - Termination of appointment of director 27 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AP03 - Appointment of secretary 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD01 - Change of registered office address 11 February 2010
TM02 - Termination of appointment of secretary 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
225 - Change of Accounting Reference Date 30 January 2004
395 - Particulars of a mortgage or charge 19 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 24 May 2002
DISS40 - Notice of striking-off action discontinued 23 October 2001
AA - Annual Accounts 18 October 2001
GAZ1 - First notification of strike-off action in London Gazette 09 October 2001
363s - Annual Return 24 May 2000
225 - Change of Accounting Reference Date 29 March 2000
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Supplemental deedt 07 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.