Company NameJ.T. Pine Ltd
Company StatusDissolved
Company Number05041533
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameStephen John Tait
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(1 day after company formation)
Appointment Duration7 years, 5 months (closed 02 August 2011)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address58 Station Road
Stannington
Morpeth
Northumberland
NE61 6NH
Secretary NameAnn Georgina Tait
NationalityBritish
StatusClosed
Appointed12 February 2004(1 day after company formation)
Appointment Duration7 years, 5 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Station Road
Stannington
Morpeth
Northumberland
NE61 6NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address58 Station Road
Netherton Park
Stannington
NE1 6EG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2011Voluntary strike-off action has been suspended (1 page)
9 April 2011Voluntary strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (4 pages)
9 February 2011Application to strike the company off the register (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(4 pages)
28 April 2010Director's details changed for Stephen John Tait on 11 February 2010 (2 pages)
28 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(4 pages)
28 April 2010Director's details changed for Stephen John Tait on 11 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 September 2009Return made up to 11/02/08; full list of members (3 pages)
10 September 2009Return made up to 11/02/08; full list of members (3 pages)
10 September 2009Return made up to 11/02/09; full list of members (3 pages)
10 September 2009Return made up to 11/02/09; full list of members (3 pages)
26 May 2009Secretary's Change of Particulars / ann tait / 20/05/2009 / HouseName/Number was: , now: 58; Street was: north bungalow, now: station road; Area was: netherton park, now: stannington; Post Town was: stannington, now: morpeth; Post Code was: NE61 6EG, now: NE61 6NH (1 page)
26 May 2009Secretary's change of particulars / ann tait / 20/05/2009 (1 page)
26 May 2009Director's change of particulars / stephen tait / 20/05/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from north bungalow netherton park stannington northumberland NE61 6EG (1 page)
26 May 2009Director's Change of Particulars / stephen tait / 20/05/2009 / HouseName/Number was: , now: 58; Street was: north bungalow, now: station road; Area was: netherton park, now: stannington; Post Town was: stannington, now: morpeth; Post Code was: NE61 6EG, now: NE61 6NH (1 page)
26 May 2009Registered office changed on 26/05/2009 from north bungalow netherton park stannington northumberland NE61 6EG (1 page)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 March 2007Return made up to 11/02/07; full list of members (6 pages)
6 March 2007Return made up to 11/02/07; full list of members (6 pages)
16 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
16 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
16 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
17 February 2006Return made up to 11/02/06; full list of members (6 pages)
17 February 2006Return made up to 11/02/06; full list of members (6 pages)
16 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
4 March 2005Return made up to 11/02/05; full list of members (6 pages)
4 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
11 May 2004Registered office changed on 11/05/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
11 May 2004Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
11 February 2004Incorporation (9 pages)
11 February 2004Incorporation (9 pages)