About

Registered Number: 03758208
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 3 months ago)
Registered Address: 13 Portway Gardens, Aynho, Banbury, Oxfordshire, OX17 3AR

 

Founded in 1999, The Pbn Company Ltd have registered office in Banbury, Oxfordshire, it has a status of "Dissolved". We do not know the number of employees at the organisation. This business has 4 directors 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.