Company NamePinegrove Furniture Limited
Company StatusDissolved
Company Number09420213
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 2 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)
Previous NameHandcrafted Kitchens Limited

Business Activity

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

Directors

Director NameMary Lydia Diggle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed03 February 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChapelfield Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressWhitehill House
Unit 2 Newby Road Industrial Estate
Stockport
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 October 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 October 2020Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to Whitehill House Unit 2 Newby Road Industrial Estate Stockport SK7 5DA on 20 October 2020 (1 page)
21 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
8 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Notification of Mary Lydia Diggle as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
17 March 2015Appointment of Mary Lydia Diggle as a director on 3 February 2015 (3 pages)
17 March 2015Appointment of Mary Lydia Diggle as a director on 3 February 2015 (3 pages)
17 March 2015Registered office address changed from Chapel Field Merrymans Lane Great Warford Alderley Edge SK9 7TP United Kingdom to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from Chapel Field Merrymans Lane Great Warford Alderley Edge SK9 7TP United Kingdom to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 17 March 2015 (2 pages)
17 March 2015Appointment of Mary Lydia Diggle as a director on 3 February 2015 (3 pages)
14 March 2015Company name changed handcrafted kitchens LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-04
(2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed handcrafted kitchens LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-04
(2 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
(20 pages)
3 February 2015Termination of appointment of Peter Valaitis as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Peter Valaitis as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Peter Valaitis as a director on 3 February 2015 (1 page)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
(20 pages)