Company NamePINX Limited
DirectorsIan James Kimpton and Paula Susan White
Company StatusDissolved
Company Number04828020
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameIan James Kimpton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApt. 603
51 Whitworth Street West
Manchester
M1 5ED
Secretary NameIan James Kimpton
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApt. 603
51 Whitworth Street West
Manchester
M1 5ED
Director NamePaula Susan White
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address5 Heathlands Drive
Prestwich
Manchester
M25 9XT
Director NameBrodie Fry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address203 The Grand
1 Aytoun Street
Manchester
M1 3DA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 June 2006Dissolved (1 page)
30 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
28 February 2005Statement of affairs (6 pages)
28 February 2005Appointment of a voluntary liquidator (1 page)
28 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2004Ad 17/12/03--------- £ si 10@1 (2 pages)
4 October 2004Ad 17/12/03--------- £ si 10@1 (2 pages)
4 October 2004Ad 17/12/03--------- £ si 10@1 (2 pages)
4 October 2004Ad 17/12/03--------- £ si 20@1 (2 pages)
4 October 2004Ad 17/12/03--------- £ si 10@1 (2 pages)
7 September 2004Return made up to 10/07/04; full list of members (13 pages)
2 March 2004Particulars of mortgage/charge (6 pages)
23 February 2004Registered office changed on 23/02/04 from: john swift building 19 mason street manchester M4 5FT (1 page)
20 January 2004Ad 17/12/03--------- £ si 40@1=40 £ ic 735/775 (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Ad 17/12/03--------- £ si 85@1=85 £ ic 650/735 (1 page)
20 January 2004Ad 17/12/03--------- £ si 15@1=15 £ ic 775/790 (2 pages)
20 January 2004Ad 17/12/03--------- £ si 598@1=598 £ ic 2/600 (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Ad 17/12/03--------- £ si 50@1=50 £ ic 600/650 (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed;new director appointed (1 page)
10 July 2003New director appointed (1 page)