Company NameThe Pine Place Ltd
Company StatusDissolved
Company Number04695876
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Wilson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 18 August 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Racecourse Lane
Northallerton
North Yorkshire
DL7 8QZ
Secretary NameJane Wilson
NationalityBritish
StatusClosed
Appointed20 October 2003(7 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 18 August 2009)
RoleSecretary
Correspondence Address11 Racecourse Lane
Northallerton
North Yorkshire
DL7 8QZ
Director NameMr George Brennan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(7 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Easson Road
Redcar
Cleveland
TS10 1HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnits 1 & 2 Pen Court
Standard Way Industrial Estate
North Allerton
North Yorkshire
DL6 2XE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2014
Net Worth-£112,820
Cash£1,350
Current Liabilities£56,770

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 12/03/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 12/03/06; full list of members (2 pages)
6 April 2006Particulars of mortgage/charge (5 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 April 2005Registered office changed on 25/04/05 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page)
22 April 2005Return made up to 12/03/05; full list of members (2 pages)
21 March 2005Ad 01/04/03--------- £ si 1@1 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Director resigned (1 page)
26 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2004New director appointed (2 pages)
31 October 2003New secretary appointed (1 page)
25 October 2003New director appointed (3 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)