Company NamePaul Wilson Pine Furniture Limited
Company StatusDissolved
Company Number02155729
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 7 months ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAnn Wilson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 16 August 2005)
RoleCompany Director
Correspondence AddressCliff House Woodfield Lane
Hessle
Yorkshire
HU13 0EW
Director NamePaul Anthony Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 16 August 2005)
RoleCompany Director
Correspondence AddressCliff House Woodfield Lane
Hessle
Yorkshire
HU13 0EW
Secretary NameAnn Wilson
NationalityBritish
StatusClosed
Appointed08 July 1993(5 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 16 August 2005)
RoleCompany Director
Correspondence AddressCliff House Woodfield Lane
Hessle
Yorkshire
HU13 0EW
Secretary NameMr Paul Leslie Dann
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Southcote Close
South Cave
Brough
East Yorkshire
HU15 2BQ

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,515,526
Gross Profit£782,000
Net Worth£218,069
Cash£200
Current Liabilities£1,188,886

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2004Receiver ceasing to act (1 page)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
13 October 2004Receiver's abstract of receipts and payments (2 pages)
8 October 2003Receiver's abstract of receipts and payments (2 pages)
28 October 2002Receiver ceasing to act (2 pages)
4 October 2002Receiver's abstract of receipts and payments (2 pages)
11 October 2001Receiver's abstract of receipts and payments (2 pages)
10 October 2000Receiver's abstract of receipts and payments (2 pages)
21 December 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
7 October 1999Receiver's abstract of receipts and payments (5 pages)
16 October 1998Appointment of receiver/manager (1 page)
29 June 1998Auditor's resignation (1 page)
13 January 1998Accounts made up to 31 May 1997 (15 pages)
24 October 1997Return made up to 10/10/97; no change of members (4 pages)
26 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/96
(6 pages)
19 September 1996Accounts made up to 31 May 1996 (15 pages)
17 February 1996Accounts made up to 31 May 1995 (15 pages)
8 November 1995Return made up to 18/10/95; no change of members (4 pages)
12 October 1987Registered office changed on 12/10/87 from: 2 baches street london N1 6UB (1 page)
30 September 1987Company name changed exactfair LIMITED\certificate issued on 01/10/87 (2 pages)
19 August 1987Incorporation (12 pages)