Company NamePineapple Publishing Limited
Company StatusDissolved
Company Number03021669
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Kathleen Ellen Robinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenter House
Steel
Hexham
Northumberland
NE47 0LB
Secretary NamePaul Stewart Robinson
NationalityBritish
StatusClosed
Appointed16 May 2001(6 years, 3 months after company formation)
Appointment Duration2 years (closed 27 May 2003)
RoleTV Cameraman
Correspondence Address111 Sandridge Road
St. Albans
Hertfordshire
AL1 4AQ
Director NameKathleen Ellen Robinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTenter House
Hexham
Northumberland
NE47 0LB
Secretary NameKathleen Ellen Robinson
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTenter House
Hexham
Northumberland
NE47 0LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 September 2001New secretary appointed (2 pages)
24 August 2001Secretary's particulars changed;director's particulars changed (1 page)
24 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 March 2001Return made up to 14/02/01; full list of members (5 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 March 2000Return made up to 14/02/00; full list of members (5 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 March 1999Return made up to 14/02/99; no change of members (5 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 February 1998Return made up to 14/02/98; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
26 February 1997Return made up to 14/02/97; no change of members (5 pages)
7 June 1996Amended accounts made up to 31 December 1995 (10 pages)
4 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 March 1996Return made up to 14/02/96; full list of members (7 pages)
30 January 1996Ad 11/01/96--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
8 August 1995Memorandum and Articles of Association (28 pages)
8 August 1995Nc inc already adjusted 02/05/95 (1 page)
8 August 1995Accounting reference date notified as 31/12 (1 page)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1995Ad 04/08/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)