PBI HOME & GARDEN LIMITED

Register to unlock more data on OkredoRegister

PBI HOME & GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00269422

Incorporation date

19/10/1932

Size

Dormant

Contacts

Registered address

Registered address

230 Cambridge Science Park, Milton Road, Cambridge CB4 0WBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1932)
dot icon10/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2014
First Gazette notice for voluntary strike-off
dot icon17/11/2014
Application to strike the company off the register
dot icon29/09/2014
Accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon19/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon26/03/2013
Accounts made up to 2012-12-31
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon25/10/2011
Statement of capital on 2011-10-25
dot icon04/10/2011
Resolutions
dot icon04/10/2011
Solvency statement dated 14/09/11
dot icon04/10/2011
Statement by directors
dot icon01/04/2011
Accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon31/03/2011
Register(s) moved to registered inspection location
dot icon31/03/2011
Register inspection address has been changed
dot icon13/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon01/04/2010
Accounts made up to 2009-12-31
dot icon28/04/2009
Return made up to 28/03/09; full list of members
dot icon01/04/2009
Accounts made up to 2008-12-31
dot icon12/05/2008
Director appointed andrew orme
dot icon02/05/2008
Appointment terminated director thomas gill
dot icon21/04/2008
Return made up to 28/03/08; full list of members
dot icon21/04/2008
Location of debenture register
dot icon01/04/2008
Accounts made up to 2007-12-31
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Location of register of members
dot icon16/04/2007
Return made up to 28/03/07; full list of members
dot icon24/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon20/07/2006
Director resigned
dot icon18/07/2006
New director appointed
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 28/03/06; full list of members
dot icon07/04/2006
Location of debenture register
dot icon07/04/2006
Location of register of members
dot icon08/02/2006
Director resigned
dot icon15/12/2005
Registered office changed on 15/12/05 from: bayer house strawberry hill newbury berkshire RG14 1JA
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 28/03/05; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 28/03/04; full list of members
dot icon28/02/2004
Location of debenture register
dot icon28/02/2004
Location of register of members
dot icon28/02/2004
Location of register of directors' interests
dot icon17/02/2004
New secretary appointed
dot icon12/02/2004
Secretary resigned
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon04/04/2003
Return made up to 28/03/03; full list of members
dot icon23/03/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon06/02/2003
Auditor's resignation
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon18/12/2002
New director appointed
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 28/03/02; full list of members
dot icon14/01/2002
Director resigned
dot icon19/07/2001
Director resigned
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 28/03/01; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Director's particulars changed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
Return made up to 28/03/00; full list of members
dot icon23/03/2000
New director appointed
dot icon15/12/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon24/04/1999
Return made up to 28/03/99; full list of members
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
Registered office changed on 16/03/99 from: 1 martinbridge industrial estate lincoln road enfield middlesex EN1 1SP
dot icon16/03/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon16/03/1999
Resolutions
dot icon24/02/1999
Full accounts made up to 1998-06-30
dot icon13/11/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon10/05/1998
Full accounts made up to 1997-06-30
dot icon31/03/1998
Return made up to 28/03/98; full list of members
dot icon29/01/1998
£ ic 1570000/1000000 16/10/97 £ sr 570000@1=570000
dot icon01/01/1998
Certificate of change of name
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon04/12/1997
Director resigned
dot icon11/11/1997
New secretary appointed
dot icon29/10/1997
Secretary resigned;director resigned
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Nc inc already adjusted 16/10/97
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon08/10/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon03/09/1997
Director resigned
dot icon03/09/1997
Director resigned
dot icon08/08/1997
Certificate of reduction of share premium
dot icon08/08/1997
Court order
dot icon23/07/1997
New director appointed
dot icon18/07/1997
Accounting reference date shortened from 31/12/97 to 30/06/97
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Registered office changed on 08/07/97 from: britannica house waltham cross hertfordshire EN8 7DY
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Director resigned
dot icon01/07/1997
Resolutions
dot icon30/06/1997
Resolutions
dot icon09/05/1997
Return made up to 28/03/97; full list of members
dot icon17/03/1997
Director's particulars changed
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon13/08/1996
New director appointed
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon14/04/1996
Return made up to 28/03/96; full list of members
dot icon05/02/1996
Director's particulars changed
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon12/04/1995
Return made up to 28/03/95; change of members
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon10/12/1994
Director's particulars changed
dot icon16/11/1994
New director appointed
dot icon20/10/1994
Director resigned
dot icon20/10/1994
Director resigned
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Return made up to 28/03/94; no change of members
dot icon13/10/1993
Director resigned;new director appointed
dot icon20/07/1993
Director resigned;new director appointed
dot icon16/06/1993
New director appointed
dot icon12/05/1993
Director resigned
dot icon19/04/1993
New director appointed
dot icon19/04/1993
Return made up to 28/03/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-09-30
dot icon21/02/1993
Accounting reference date extended from 30/09 to 31/12
dot icon23/07/1992
Director's particulars changed
dot icon16/07/1992
Ad 29/05/92--------- £ si 20000@1=20000 £ ic 1550000/1570000
dot icon16/07/1992
Nc inc already adjusted 29/05/92
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon14/07/1992
New director appointed
dot icon22/04/1992
Full accounts made up to 1991-09-30
dot icon22/04/1992
Return made up to 28/03/92; full list of members
dot icon21/02/1992
Director resigned
dot icon22/10/1991
Ad 20/09/91--------- £ si 800000@1=800000 £ ic 750000/1550000
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Resolutions
dot icon22/10/1991
£ nc 750000/2750000 20/09/91
dot icon22/10/1991
New director appointed
dot icon14/06/1991
New director appointed
dot icon14/06/1991
New director appointed
dot icon14/06/1991
New director appointed
dot icon14/06/1991
New director appointed
dot icon14/06/1991
New director appointed
dot icon14/06/1991
Director resigned;new director appointed
dot icon14/06/1991
Director resigned
dot icon13/06/1991
Return made up to 25/02/91; full list of members
dot icon31/05/1991
Full accounts made up to 1990-09-30
dot icon12/10/1990
Registered office changed on 12/10/90 from: 69 grosvenor street london W1X 9DB
dot icon28/08/1990
Ad 16/08/90--------- £ si 250000@1=250000 £ ic 500000/750000
dot icon28/08/1990
Resolutions
dot icon02/05/1990
Full accounts made up to 1989-09-30
dot icon02/05/1990
Return made up to 28/03/90; full list of members
dot icon26/10/1989
Director resigned
dot icon03/05/1989
New director appointed
dot icon28/04/1989
Full accounts made up to 1988-09-30
dot icon28/04/1989
Return made up to 22/03/89; full list of members
dot icon31/10/1988
Director resigned
dot icon04/05/1988
Full accounts made up to 1987-09-30
dot icon04/05/1988
Return made up to 23/03/88; full list of members
dot icon25/01/1988
Director's particulars changed
dot icon02/11/1987
New director appointed
dot icon23/04/1987
Full accounts made up to 1986-09-30
dot icon23/04/1987
Return made up to 25/03/87; full list of members
dot icon19/10/1932
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Martin Andrew
Director
25/04/1996 - 27/05/1997
2
Gill, Thomas Patrick
Director
23/01/2003 - 28/04/2008
2
Aberg, Lennart Thorsten
Director
05/03/1999 - 31/12/2002
14
Holmes, Andrew Ian
Director
09/11/1998 - 31/12/2002
4
Crosland, Simon John
Director
25/04/1996 - 10/01/1997
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PBI HOME & GARDEN LIMITED

PBI HOME & GARDEN LIMITED is an(a) Dissolved company incorporated on 19/10/1932 with the registered office located at 230 Cambridge Science Park, Milton Road, Cambridge CB4 0WB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PBI HOME & GARDEN LIMITED?

toggle

PBI HOME & GARDEN LIMITED is currently Dissolved. It was registered on 19/10/1932 and dissolved on 10/03/2015.

Where is PBI HOME & GARDEN LIMITED located?

toggle

PBI HOME & GARDEN LIMITED is registered at 230 Cambridge Science Park, Milton Road, Cambridge CB4 0WB.

What does PBI HOME & GARDEN LIMITED do?

toggle

PBI HOME & GARDEN LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for PBI HOME & GARDEN LIMITED?

toggle

The latest filing was on 10/03/2015: Final Gazette dissolved via voluntary strike-off.