Company NamePineridge Properties Limited
Company StatusDissolved
Company Number03293918
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRachel Eeles
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address7 Reeth Road
Richmond
North Yorkshire
DL10 4EH
Secretary NameDavid Robert Eeles
NationalityBritish
StatusClosed
Appointed31 January 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address7 Reeth Road
Richmond
North Yorkshire
DL10 4EH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRst Accountants Limited
Zetland House The Stables Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Application for striking-off (1 page)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
12 January 2005Return made up to 18/12/04; full list of members (6 pages)
13 September 2004Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
13 January 2004Return made up to 18/12/03; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
16 January 2003Return made up to 18/12/02; full list of members (6 pages)
19 December 2001Return made up to 18/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 December 1998Return made up to 18/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 January 1998Return made up to 18/12/97; full list of members (6 pages)
15 July 1997Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 7 reeth road richmond darlington north yorkshire DL10 4EH (1 page)
10 July 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
13 February 1997Registered office changed on 13/02/97 from: suite 15655 72 new bond street london W1Y 9DD (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
18 December 1996Incorporation (26 pages)