Company NamePinedale Estates Limited
DirectorsNeil Richard Readfern and Cyril Richard Entwiste
Company StatusDissolved
Company Number01043411
CategoryPrivate Limited Company
Incorporation Date22 February 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neil Richard Readfern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPenhaven Middle Leigh
Newton Ferrers
Plymouth
Devon
PL8 1DS
Director NameMr Cyril Richard Entwiste
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(20 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Manager
Correspondence Address8 Barnfield Terrace
Liskeard
Cornwall
PL14 4DT
Secretary NameMr Neil Richard Readfern
NationalityBritish
StatusCurrent
Appointed27 October 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenhaven Middle Leigh
Newton Ferrers
Plymouth
Devon
PL8 1DS
Director NameIan Michael Honneyman
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 July 1992)
RoleAccountant
Correspondence Address2 Byron Road
Torquay
Devon
TQ1 4PH
Director NameJohn Barry Pollitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleSales Manager
Correspondence AddressUnit 2
Abbeycornmill House
King Street
Whalley Lancs
Director NameChristopher John Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 July 1992)
RoleAccountant
Correspondence Address8 Alan Ramsbottom Way
Great Harwood
Blackburn
Lancashire
BB6 7UR
Secretary NameChristine Marion Tate
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 September 1992)
RoleCompany Director
Correspondence AddressLongcroft Cottage 52 Hall Carr Lane
Walmer Bridge
Preston
Lancashire
PR4 5JJ

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£13,849,000
Net Worth£1,323,000
Current Liabilities£5,525,000

Accounts

Latest Accounts31 July 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998O/C liq ipo (5 pages)
1 June 1998Appointment of a voluntary liquidator (2 pages)
1 December 1997Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Liquidators statement of receipts and payments (5 pages)
21 November 1996Liquidators statement of receipts and payments (5 pages)
18 June 1996Liquidators statement of receipts and payments (5 pages)
2 January 1996Liquidators statement of receipts and payments (5 pages)
22 May 1995Liquidators statement of receipts and payments (6 pages)