Company NamePinable Services Limited
DirectorDonald Speers
Company StatusDissolved
Company Number03117826
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDonald Speers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleComputer Analyst/Programmer
Correspondence Address5 Aldrins Lane
Netherton
Bootle
Merseyside
L30 7PW
Secretary NameMaria Elizabeth Speers
NationalityBritish
StatusCurrent
Appointed08 November 1995(2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address5 Aldrins Lane
Netherton
Bootle
Merseyside
L30 7PW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 September 2005Dissolved (1 page)
10 June 2005Return of final meeting of creditors (1 page)
1 October 2003Appointment of a liquidator (1 page)
1 October 2003Sec/state rel/liq (1 page)
1 October 2003O/C 25/04/03 rem/appt liq (12 pages)
2 October 2002Registered office changed on 02/10/02 from: 5 aldrins lane netherton merseyside L30 7PW (1 page)
1 October 2002Appointment of a liquidator (1 page)
7 January 2002Order of court to wind up (3 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
6 December 1999Full accounts made up to 31 December 1998 (8 pages)
6 December 1999Full accounts made up to 31 December 1997 (7 pages)
11 June 1998Full accounts made up to 31 December 1996 (7 pages)
28 May 1997Return made up to 25/10/96; full list of members (6 pages)
15 May 1996Accounting reference date notified as 31/12 (1 page)
15 May 1996Ad 25/10/95-22/11/95 £ si 100@1=100 £ ic 2/102 (2 pages)
17 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 November 1995Registered office changed on 17/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
17 November 1995£ nc 100/1000 08/11/95 (1 page)
17 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 November 1995Director resigned;new director appointed (2 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 October 1995Incorporation (28 pages)