Company NameAntique Pine Imports Limited
Company StatusDissolved
Company Number04850599
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)
Dissolution Date7 October 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn George Bell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(1 day after company formation)
Appointment Duration5 years, 2 months (closed 07 October 2008)
RoleAntique Dealer
Correspondence Address11 Hyde Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AT
Director NameHelen Louise Bennett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(1 day after company formation)
Appointment Duration5 years, 2 months (closed 07 October 2008)
RoleAntique Dealer
Correspondence Address11 Hyde Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AT
Secretary NameJohn George Bell
NationalityBritish
StatusClosed
Appointed31 July 2003(1 day after company formation)
Appointment Duration5 years, 2 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address11 Hyde Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£46,178
Cash£1,890
Current Liabilities£50,101

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
24 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 June 2004Return made up to 30/05/04; full list of members (5 pages)
20 August 2003Ad 05/08/03--------- £ si 2@1=2 £ ic 2/4 (3 pages)
20 August 2003£ nc 1000/2000 05/08/03 (1 page)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
19 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (2 pages)
13 August 2003Director resigned (2 pages)
13 August 2003Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (2 pages)
30 July 2003Incorporation (16 pages)