Company NamePinematch Limited
Company StatusDissolved
Company Number02660584
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 6 months ago)
Dissolution Date16 February 1999 (25 years, 2 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 NameJoseph Patrick Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed13 December 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 16 February 1999)
RoleJoiner
Correspondence Address44 Northleigh Road
Firswood
Manchester
M16 0EQ
Director NameJeffrey Ryder
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 16 February 1999)
RolePaint Sprayer
Correspondence Address129 Croftsbank Road
Urmston
Manchester
M41 0UU
Secretary NameJoseph Patrick Kelly
NationalityIrish
StatusClosed
Appointed13 December 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 16 February 1999)
RoleJoiner
Correspondence Address44 Northleigh Road
Firswood
Manchester
M16 0EQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address105 Moss Road
Moss Road
Stretford
Manchester
M32 0AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
9 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
20 November 1995Return made up to 06/11/95; full list of members (6 pages)
16 November 1995Registered office changed on 16/11/95 from: c/o halpern & woolf alberton house st mary's parsonage manchester M3 2WJ (1 page)
1 November 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)