Company NamePineology Limited
Company StatusDissolved
Company Number03530602
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameCholmondeley Pine Ltd

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameLeslie James Joseph Mitchell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(6 days after company formation)
Appointment Duration10 years, 1 month (closed 13 May 2008)
RoleFurniture Manufacturer
Correspondence AddressMulberry House
Cholmondeley Lane
Bulkeley
Cheshire
SY14 8BP
Wales
Secretary NameSusan Catherine Mitchell
NationalityBritish
StatusClosed
Appointed25 March 1998(6 days after company formation)
Appointment Duration10 years, 1 month (closed 13 May 2008)
RoleFurniture Manufacturer
Correspondence AddressMulberry House
Cholmondeley Lane
Bulkeley
Cheshire
SY14 8BP
Wales
Director NameSusan Catherine Mitchell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(3 years after company formation)
Appointment Duration7 years, 1 month (closed 13 May 2008)
RoleSecretary
Correspondence AddressMulberry House
Cholmondeley Lane
Bulkeley
Cheshire
SY14 8BP
Wales
Director NameGregory Philip Bachelor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(7 years after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleProduction Director
Correspondence Address8 Aspen Grange
Oswestry
Salop
SY10 7TS
Wales
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameLeonard Joseph Levin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(6 days after company formation)
Appointment Duration5 years (resigned 09 April 2003)
RoleFurniture Manufacturer
Correspondence Address12 Langtree Avenue
Giffnock
Glasgow
G46 7LN
Scotland
Director NameKeith Andrew Shingler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 06 May 2005)
RoleSales Director
Correspondence Address10 Lodge Avenue
Eastbourne
East Sussex
BN22 0JD

Location

Registered AddressC/O P K F Uk Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£159,583
Cash£4,297
Current Liabilities£463,476

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2007Notice of move from Administration to Dissolution (6 pages)
1 June 2007Notice of extension of period of Administration (7 pages)
6 June 2006Registered office changed on 06/06/06 from: units 5-7 ash road north wrexham industrial estate wrexham clwyd LL13 9JT (1 page)
31 May 2006Appointment of an administrator (1 page)
5 April 2006Return made up to 19/03/06; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
21 March 2005Return made up to 19/03/05; full list of members (3 pages)
12 January 2005New director appointed (2 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 19/03/04; full list of members (8 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 19/03/03; full list of members (7 pages)
22 April 2003Director resigned (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 19/03/01; full list of members (6 pages)
6 April 2001New director appointed (2 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 19/03/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Amending 882R-values same (2 pages)
22 April 1999Return made up to 19/03/99; full list of members (6 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
22 June 1998Ad 08/06/98--------- £ si 90000@1=90000 £ ic 1/90001 (2 pages)
4 June 1998Registered office changed on 04/06/98 from: mulberry house cholmondeley lane bulkeley cheshire SY14 8BP (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
14 April 1998Company name changed cholmondeley pine LTD\certificate issued on 15/04/98 (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
19 March 1998Incorporation (11 pages)