Company NamePineshaws Limited
Company StatusDissolved
Company Number03188257
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harry Malcolm Guy Hurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(2 weeks, 4 days after company formation)
Appointment Duration12 years, 9 months (closed 24 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Secretary NameNarendra Mistry
NationalityBritish
StatusClosed
Appointed19 September 1997(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address2 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Secretary NameMichael John James Minahan
NationalityBritish
StatusResigned
Appointed07 May 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 1997)
RoleSolicitor
Correspondence Address121 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLancashire Gate 21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts24 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 September

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Total exemption full accounts made up to 24 September 2007 (10 pages)
28 August 2008Accounting reference date shortened from 31/12/2007 to 24/09/2007 (1 page)
22 August 2008Application for striking-off (1 page)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Return made up to 19/04/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Return made up to 19/04/05; full list of members (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 April 2004Return made up to 19/04/04; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 April 2001Return made up to 19/04/01; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
23 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
2 May 1999Return made up to 19/04/99; no change of members
  • 363(287) ‐ Registered office changed on 02/05/99
(4 pages)
15 May 1998Return made up to 19/04/98; no change of members (5 pages)
5 February 1998Full accounts made up to 30 September 1997 (7 pages)
28 October 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
7 October 1997Compulsory strike-off action has been discontinued (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
1 October 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 October 1997Registered office changed on 01/10/97 from: 4 lindisfarne drive poynton stockport cheshire SK12 1EW (1 page)
1 October 1997New secretary appointed (2 pages)
16 May 1996New director appointed (3 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 May 1996Registered office changed on 16/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned (1 page)
19 April 1996Incorporation (8 pages)