Company NameDurham Pine (York) Limited
Company StatusDissolved
Company Number03156215
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameSignaccent Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Richardson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(2 weeks, 6 days after company formation)
Appointment Duration14 years, 10 months (closed 11 January 2011)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressBlacksmiths House
Moor End, Acaster Malbis
York
North Yorkshire
YO23 2UH
Secretary NameMargaret Richardson
NationalityBritish
StatusClosed
Appointed27 February 1996(2 weeks, 6 days after company formation)
Appointment Duration14 years, 10 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressBlacksmiths House
Moor End, Acaster Malbis
York
North Yorkshire
YO23 2UH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Store
Front Street Sherburn Hill
Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
16 September 2010Application to strike the company off the register (3 pages)
16 September 2010Application to strike the company off the register (3 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
25 February 2010Director's details changed for Gary Richardson on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Gary Richardson on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Gary Richardson on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 February 2009Return made up to 07/02/09; full list of members (3 pages)
19 February 2009Return made up to 07/02/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 March 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 31/03/07
(6 pages)
31 March 2007Registered office changed on 31/03/07 from: durham fine furniture the store front street sherburn hill DH6 1PA (1 page)
31 March 2007Return made up to 07/02/07; full list of members (6 pages)
31 March 2007Registered office changed on 31/03/07 from: durham fine furniture the store front street sherburn hill DH6 1PA (1 page)
21 April 2006Registered office changed on 21/04/06 from: 10 the stonebow york north yorkshire YO1 7NY (1 page)
21 April 2006Registered office changed on 21/04/06 from: 10 the stonebow york north yorkshire YO1 7NY (1 page)
6 March 2006Return made up to 07/02/06; full list of members (6 pages)
6 March 2006Return made up to 07/02/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Return made up to 07/02/05; full list of members (6 pages)
8 March 2005Return made up to 07/02/05; full list of members (6 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 February 2004Return made up to 07/02/04; full list of members (6 pages)
28 February 2004Return made up to 07/02/04; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 March 2003Return made up to 07/02/03; full list of members (6 pages)
17 March 2003Return made up to 07/02/03; full list of members (6 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 March 2002Return made up to 07/02/02; full list of members (6 pages)
7 March 2002Return made up to 07/02/02; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (10 pages)
11 April 2001Full accounts made up to 30 June 2000 (10 pages)
8 March 2001Return made up to 07/02/01; full list of members (6 pages)
8 March 2001Return made up to 07/02/01; full list of members (6 pages)
9 March 2000Return made up to 07/02/00; full list of members (6 pages)
9 March 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Full accounts made up to 30 June 1999 (12 pages)
16 February 2000Full accounts made up to 30 June 1999 (12 pages)
19 March 1999Full accounts made up to 30 June 1998 (12 pages)
19 March 1999Full accounts made up to 30 June 1998 (12 pages)
11 March 1999Return made up to 07/02/99; no change of members (4 pages)
11 March 1999Return made up to 07/02/99; no change of members (4 pages)
4 March 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1998Return made up to 07/02/98; no change of members (4 pages)
10 December 1997Full accounts made up to 30 June 1997 (12 pages)
10 December 1997Full accounts made up to 30 June 1997 (12 pages)
8 May 1997Registered office changed on 08/05/97 from: 59 spring bank hull humberside HU3 1AG (1 page)
8 May 1997Registered office changed on 08/05/97 from: 59 spring bank hull humberside HU3 1AG (1 page)
11 April 1997Return made up to 07/02/97; full list of members (6 pages)
11 April 1997Return made up to 07/02/97; full list of members (6 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
28 April 1996Accounting reference date notified as 30/06 (1 page)
28 April 1996Accounting reference date notified as 30/06 (1 page)
28 March 1996Memorandum and Articles of Association (8 pages)
28 March 1996Memorandum and Articles of Association (8 pages)
20 March 1996Company name changed signaccent LIMITED\certificate issued on 21/03/96 (2 pages)
20 March 1996Company name changed signaccent LIMITED\certificate issued on 21/03/96 (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 March 1996Registered office changed on 18/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 February 1996Incorporation (9 pages)