Company NamePinco 1371 Limited
DirectorTrevor Arlen Ruddle
Company StatusDissolved
Company Number03943903
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameTrevor Arlen Ruddle
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressCairn View
Preston Under Scar
Leyburn
North Yorkshire
DL8 4AH
Director NameDr Anthony Edward James Reynolds
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressKeats House Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Secretary NameStuart James Reynolds
NationalityBritish
StatusResigned
Appointed21 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address9 Melrose Avenue
Stone
Staffordshire
ST15 8SU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressC/O Tenon Lathams
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 September 2005Dissolved (1 page)
7 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (6 pages)
25 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Statement of affairs (6 pages)
6 December 2001Appointment of a voluntary liquidator (1 page)
23 November 2001Registered office changed on 23/11/01 from: unit 3 new way business centre oakdale road wallasey merseyside CH44 7HT (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
22 August 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
3 May 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
20 October 2000Amend 882 rplc 882 filed 15/8/00 (2 pages)
17 August 2000Ad 09/07/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 August 2000£ nc 1000/100000 09/07/00 (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
19 June 2000Particulars of mortgage/charge (4 pages)
4 April 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
9 March 2000Incorporation (14 pages)