Company NamePimbrook Limited
Company StatusDissolved
Company Number00475054
CategoryPrivate Limited Company
Incorporation Date16 November 1949(74 years, 5 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Pallett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(48 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2001)
RoleMarina Manger
Correspondence AddressThe Nut Shell
129 Coronation Drive
South Northanton
Derbys
DE55 2JF
Director NameDavid Findlay Shakespeare
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(48 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2001)
RoleCompany Director
Correspondence AddressNottingham Castle Marina
Marina Road
Castle Marina Park
Nottingham
NG7 1TN
Secretary NameDavid Findlay Shakespeare
NationalityBritish
StatusClosed
Appointed04 February 1998(48 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2001)
RoleCompany Director
Correspondence AddressNottingham Castle Marina
Marina Road
Castle Marina Park
Nottingham
NG7 1TN

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2000Full accounts made up to 31 January 2000 (8 pages)
23 October 2000Application for striking-off (1 page)
24 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
21 February 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
14 September 1999Return made up to 18/08/99; no change of members (4 pages)
11 September 1998Return made up to 18/08/98; full list of members (6 pages)
31 May 1998Registered office changed on 31/05/98 from: castle marina castle boulevard nottingham nottinghamshire (1 page)
24 March 1998Registered office changed on 24/03/98 from: j m shakespeare 14 crown street derbyshire (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998New secretary appointed;new director appointed (2 pages)