Company NamePinesquare Homes Limited
DirectorsStephen Henry Forshaw and Stephen William Plumb
Company StatusDissolved
Company Number01846577
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Henry Forshaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 Burlington Gardens
Leyland
Preston
Lancashire
PR25 3PX
Secretary NameStephen William Plumb
NationalityBritish
StatusCurrent
Appointed14 February 1994(9 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address36 Fox Lane
Leyland
Preston
Lancashire
PR5 1HA
Director NameStephen William Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(10 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address36 Fox Lane
Leyland
Preston
Lancashire
PR5 1HA
Director NamePaul Dillon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address91 Canberra Road
Leyland
Preston
Lancashire
PR5 2ET
Secretary NameStephen Henry Forshaw
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address10 Burlington Gardens
Leyland
Preston
Lancashire
PR25 3PX
Director NameBarbara Theresa Wright
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(7 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 July 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorneycroft
Leigh
Lancashire
WN7 2TH

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,050
Cash£1,000
Current Liabilities£120,378

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 August 2002Dissolved (1 page)
20 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
27 July 2001Receiver ceasing to act (1 page)
27 July 2001Receiver's abstract of receipts and payments (3 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Receiver's abstract of receipts and payments (3 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
9 August 2000Receiver's abstract of receipts and payments (3 pages)
9 August 2000Receiver's abstract of receipts and payments (3 pages)
9 August 2000Receiver's abstract of receipts and payments (3 pages)
9 August 2000Receiver's abstract of receipts and payments (3 pages)
9 August 2000Receiver's abstract of receipts and payments (3 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Appointment of a voluntary liquidator (1 page)
17 November 1997Statement of affairs (8 pages)
17 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 1997Registered office changed on 31/10/97 from: pinesquare house school lane leyland lancs PR5 1TU (1 page)
3 July 1997Appointment of receiver/manager (1 page)
1 July 1997Particulars of mortgage/charge (3 pages)
2 May 1997Accounts for a small company made up to 31 January 1997 (9 pages)
6 February 1997Return made up to 14/06/96; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
3 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)