Company NamePinemob (UK) Limited
Company StatusDissolved
Company Number03593868
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Adrian Henry Shilton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 31 October 2006)
RoleConsultant
Correspondence Address1 Broome Park Farm
Alnwick
Northumberland
NE66 2EQ
Secretary NameMrs Christine Joyce Shilton
NationalityBritish
StatusClosed
Appointed01 June 2002(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address1 Broome Park Farm
Alnwick
Northumberland
NE66 2EQ
Director NameWilliam St George Vernon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleDevelopment Consultant
Correspondence AddressDaddys Mill
Whitshed Road
Greystones
County Wicklow
Irish
Secretary NameMr Adrian Henry Shilton
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleConsultant
Correspondence AddressTyelaw Cottage
High Buston Village, Alnmouth
Alnwick
Northumberland
NE66 3QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAilesbury Pine
Admiral Business Park
Nelson Way, Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth-£59,089
Current Liabilities£59,089

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 December 2005Registered office changed on 08/12/05 from: tyelaw cottage, high buston village, alnmouth alnwick northumberland NE66 3QH (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
7 July 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 June 2003Return made up to 02/06/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002New secretary appointed (3 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 July 2001Return made up to 22/06/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
20 July 2000Return made up to 30/06/00; full list of members (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 July 1999Return made up to 30/06/99; full list of members (5 pages)
15 September 1998Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
7 July 1998Incorporation (17 pages)