Company NameV.B. Pine Ltd
DirectorsMathew Clynes and Bryan David Taylor
Company StatusDissolved
Company Number02721596
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)
Previous NameInterchange Ramping Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMathew Clynes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleSales Manager
Correspondence Address24 Albany Street
Middleton
Manchester
M24 2BF
Director NameBryan David Taylor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleMarketing Manager
Correspondence Address43 Cedar Road Moor Close
Middleton
Manchester
M24 2FS
Secretary NameMathew Clynes
NationalityBritish
StatusCurrent
Appointed05 May 1997(4 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address24 Albany Street
Middleton
Manchester
M24 2BF
Director NameJohn Crammen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressBurn House
Front St Station Town
Wingate
Co Durham
TS28 5AG
Secretary NameAnthony James Budd
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Drake Hall
Westhoughton
Bolton
Lancashire
BL5 2RA
Director NameAnn Yates
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1997)
RoleSecretary
Correspondence Address41 Broom Way
Westhoughton
Bolton
BL5 3TZ
Director NameValerie Mary Burgin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 September 1997)
RoleAdministrator
Correspondence Address43 Cedar Road Moor Close
Middleton
Manchester
M24 2FS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 June 1999Dissolved (1 page)
1 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 1998Registered office changed on 29/04/98 from: jem house albion road rochdale OL11 4HA (1 page)
9 April 1998Statement of affairs (14 pages)
9 April 1998Appointment of a voluntary liquidator (1 page)
9 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 1997Director resigned (1 page)
26 June 1997Return made up to 09/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
9 May 1997Memorandum and Articles of Association (11 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
30 April 1997Company name changed interchange ramping systems limi ted\certificate issued on 01/05/97 (2 pages)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 August 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Secretary's particulars changed (1 page)
2 August 1996Registered office changed on 02/08/96 from: 107 bridge st swinton manchester M27 1DN (1 page)
3 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Return made up to 09/06/95; no change of members (4 pages)
3 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)