Company NameM & N Pinkney Limited
Company StatusDissolved
Company Number06067540
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Alan Pinkney
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Close
Middleton In Teesdale
Barnard Castle
Co Durham
DL12 0TW
Director NameNicola Pinkney
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Close
Middleton In Teesdale
Barnard Castle
Co Durham
DL12 0TW
Secretary NameNicola Pinkney
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Close
Middleton In Teesdale
Barnard Castle
Co Durham
DL12 0TW
Director NameCharles Blake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(8 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 24 August 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Tyne And Wear
NE28 9NZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Mark Alan Pinkney
50.00%
Ordinary
1 at £1Nicola Margaret Pinkney
50.00%
Ordinary

Financials

Year2014
Net Worth£1,639
Cash£23,031
Current Liabilities£40,042

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved following liquidation (1 page)
24 May 2021Notice of final account prior to dissolution (11 pages)
15 September 2020Progress report in a winding up by the court (14 pages)
5 July 2019Progress report in a winding up by the court (15 pages)
27 March 2019Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 27 March 2019 (2 pages)
8 June 2018Registered office address changed from Rectory Cottage Town Head Middleton-in-Teesdale Barnard Castle County Durham DL12 0RN to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 June 2018 (2 pages)
5 June 2018Appointment of a liquidator (3 pages)
17 May 2018Order of court to wind up (2 pages)
26 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
24 April 2015Appointment of Charles Blake as a director on 6 April 2015 (2 pages)
24 April 2015Appointment of Charles Blake as a director on 6 April 2015 (2 pages)
24 April 2015Appointment of Charles Blake as a director on 6 April 2015 (2 pages)
6 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Registered office address changed from 53 Pemberton Road Newton Aycliffe County Durham DL5 4RY England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 53 Pemberton Road Newton Aycliffe County Durham DL5 4RY England on 11 October 2013 (1 page)
10 September 2013Registered office address changed from 2 Meadow Close Middleton in Teesdale Barnard Castle Co Durham Dl12 Otw on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 2 Meadow Close Middleton in Teesdale Barnard Castle Co Durham Dl12 Otw on 10 September 2013 (1 page)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Director's details changed for Nicola Pinkney on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nicola Pinkney on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mark Alan Pinkney on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nicola Pinkney on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mark Alan Pinkney on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mark Alan Pinkney on 2 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
24 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
23 July 2008Return made up to 25/01/08; full list of members (4 pages)
23 July 2008Return made up to 25/01/08; full list of members (4 pages)
18 August 2007Secretary's particulars changed;director's particulars changed (1 page)
18 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
23 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
27 April 2007Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
25 January 2007Incorporation (21 pages)
25 January 2007Incorporation (21 pages)