Company NamePinegrass
Company StatusDissolved
Company Number01925799
CategoryPrivate Unlimited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameHankison (UK)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameDonald Robert Ranalli
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address1000 Philadelphia Street
Cannonsburg 15317
Pa Usa
Foreign
Secretary NamePaul David Clark
NationalityBritish
StatusClosed
Appointed17 November 1995(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 06 March 2001)
RoleSales
Correspondence Address32 Stirling Way
Welwyn Garden City
Hertfordshire
AL7 2QA
Director NameDavid Lendt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2001)
RoleAccountant
Correspondence Address107 Mayfair Dr
Pittsburgh
Pennsylvania
Usa
15228
Secretary NameDavid Lendt
NationalityAmerican
StatusClosed
Appointed04 April 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2001)
RoleAccountant
Correspondence Address107 Mayfair Dr
Pittsburgh
Pennsylvania
Usa
15228
Director NamePaul David Clark
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 06 March 2001)
RoleSales
Correspondence Address32 Stirling Way
Welwyn Garden City
Hertfordshire
AL7 2QA
Director NameMr David Michael Spencer Suddards
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1996)
RoleEngineer
Correspondence Address16 Dowson Road
Hyde
Cheshire
SK14 1JS
Director NameWilliam Thomas
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address1000 Philadelphia Street
Cannonsbura Pa 15317
United States
Secretary NameMr David Michael Spencer Suddards
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address16 Dowson Road
Hyde
Cheshire
SK14 1JS

Contact

Websitepinegrass.com

Location

Registered AddressUnit 6 The Gate Centre
Bredbury Park Way Bredbury
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
29 September 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
27 September 2000Application for striking-off (1 page)
20 December 1999Return made up to 31/12/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (7 pages)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
12 November 1998Registered office changed on 12/11/98 from: deloitte and touche abbey house 74 mosley street manchester M60 2AT (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 March 1998Company name changed hankison (uk)\certificate issued on 18/03/98 (2 pages)
6 March 1998Return made up to 31/12/97; full list of members (7 pages)
12 February 1998New director appointed (2 pages)
4 February 1998Secretary's particulars changed (1 page)
10 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 February 1997Location of register of members (non legible) (1 page)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 June 1996Certificate of re-registration from Limited to Unlimited (1 page)
26 June 1996Re-registration of Memorandum and Articles (11 pages)
26 June 1996Application for reregistration from LTD to UNLTD (2 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Declaration of assent for reregistration to UNLTD (1 page)
26 June 1996Members' assent for rereg from LTD to UNLTD (1 page)
17 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 June 1996New secretary appointed;new director appointed (1 page)
10 June 1996Director resigned (2 pages)
10 April 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/04/96
(6 pages)
10 April 1996New secretary appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)