Company NamePine Forest View Limited
Company StatusDissolved
Company Number04949879
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date30 November 2012 (11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGrant John Paul Scriven
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House Pitch Hill
Ewhurst
Surrey
GU6 7NN
Secretary NameMrs Therese Patricia Scriven
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House Pitch Hill
Ewhurst
Surrey
GU6 7NN
Director NameMrs Therese Patricia Scriven
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(5 days after company formation)
Appointment Duration9 years (closed 30 November 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House Pitch Hill
Ewhurst
Surrey
GU6 7NN

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£239,979
Current Liabilities£487,678

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2012Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
14 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 12 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 12 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 12 October 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 12 October 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 12 April 2011 (6 pages)
10 May 2011Liquidators statement of receipts and payments to 12 April 2011 (6 pages)
10 May 2011Liquidators' statement of receipts and payments to 12 April 2011 (6 pages)
10 March 2011Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 12 October 2010 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
27 October 2009Appointment of a voluntary liquidator (2 pages)
27 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2009Appointment of a voluntary liquidator (2 pages)
27 October 2009Statement of affairs with form 4.19 (5 pages)
27 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-13
(1 page)
27 October 2009Statement of affairs with form 4.19 (5 pages)
6 October 2009Registered office address changed from Drury House, Pitch Hill Ewhurst Surrey GU6 7NN on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Drury House, Pitch Hill Ewhurst Surrey GU6 7NN on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Drury House, Pitch Hill Ewhurst Surrey GU6 7NN on 6 October 2009 (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Return made up to 31/10/05; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 31/10/04; full list of members (6 pages)
10 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
19 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
19 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
31 October 2003Incorporation (18 pages)