Company NamePimbrook (Castle Meadow) Limited
Company StatusDissolved
Company Number01932758
CategoryPrivate Limited Company
Incorporation Date23 July 1985(38 years, 8 months ago)
Dissolution Date9 November 2004 (19 years, 4 months 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
Appointed03 September 1992(7 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 09 November 2004)
RoleManager
Correspondence AddressThe Nut Shell
129 Coronation Drive
South Northanton
Derbys
DE55 2JF
Secretary NameDavid Findlay Shakespeare
NationalityBritish
StatusClosed
Appointed27 May 1999(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressNottingham Castle Marina
Marina Road
Castle Marina Park
Nottingham
NG7 1TN
Director NameMiss Josephine Claire Gilbert
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 1992)
RoleCompany Director
Correspondence AddressThe Old Parsonage
Kronk Y Voddy Isle Of Man
Director NameMr Christopher Newman Rigg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1992)
RoleQuantity Surveyor
Correspondence AddressSchool Lane
Irby-Upon-Humber
Grimsby
South Humberside
DN37 7JT
Director NameHarvey Alexander Rose
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 1992)
RoleBanker
Correspondence Address25 Norrys Road
Cockfosters
Barnet
Hertfordshire
EN4 9JX
Secretary NameHarvey Alexander Rose
NationalityBritish
StatusResigned
Appointed22 February 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 1992)
RoleCompany Director
Correspondence Address25 Norrys Road
Cockfosters
Barnet
Hertfordshire
EN4 9JX
Secretary NameMrs Isobel Williamson Shakespeare
NationalityBritish
StatusResigned
Appointed03 September 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 May 1999)
RoleHousewife
Correspondence AddressMeadow View
Glen Dine
Marown
Isle Of Man
Isle Man

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£181,138
Current Liabilities£205,142

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
5 May 2004Return made up to 11/02/04; full list of members (6 pages)
8 June 2003Return made up to 11/02/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 April 2002Return made up to 11/02/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
20 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Full accounts made up to 31 January 2000 (10 pages)
16 February 2000Return made up to 11/02/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 January 1999 (10 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
1 March 1999Return made up to 11/02/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 January 1998 (10 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Return made up to 11/02/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 March 1997Return made up to 22/02/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 May 1996Return made up to 22/02/96; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 January 1994 (8 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
26 April 1995Return made up to 22/02/95; no change of members (4 pages)
23 July 1985Incorporation (15 pages)