Company NamePinesure Limited
Company StatusDissolved
Company Number02376448
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Graham Heatley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 26 October 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Sweet Shop
Bridge Street
Boroughbridge
North Yorkshire
YO51 9LA
Secretary NameMs Amanda Jayne Baker
NationalityBritish
StatusClosed
Appointed11 June 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 26 October 2010)
RoleCompany Director
Correspondence AddressThe Old Sweet Shop Bridge Street
Boroughbridge
North Yorkshire
YO51 9LA
Director NameMr Roy Christian Darren
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 December 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Secretary NameDorothy Fay Bradford
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Strayside Court
Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Secretary NameCora Streets
NationalityIrish
StatusResigned
Appointed02 December 2002(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 June 2003)
RoleManager
Correspondence Address66 Meadow Croft
Harrogate
HG1 3LH

Location

Registered Address1 Park View Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£47,133
Cash£521
Current Liabilities£12,520

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
18 July 2008Application for striking-off (1 page)
18 July 2008Application for striking-off (1 page)
18 January 2008Registered office changed on 18/01/08 from: elmville house 305 roundhay road leeds LS8 4HT (1 page)
18 January 2008Registered office changed on 18/01/08 from: elmville house 305 roundhay road leeds LS8 4HT (1 page)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 January 2007Return made up to 05/09/06; full list of members (7 pages)
6 January 2007Return made up to 05/09/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Return made up to 05/09/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 September 2004Return made up to 05/09/04; full list of members (7 pages)
27 September 2004Return made up to 05/09/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 November 2003Return made up to 05/09/03; full list of members (7 pages)
7 November 2003Return made up to 05/09/03; full list of members (7 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
12 July 2003Particulars of mortgage/charge (7 pages)
12 July 2003Particulars of mortgage/charge (7 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
26 March 2003Accounts made up to 31 July 2002 (4 pages)
26 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
25 January 2003New director appointed (1 page)
25 January 2003New director appointed (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
19 November 2002Return made up to 05/09/02; full list of members (7 pages)
19 November 2002Return made up to 05/09/02; full list of members (7 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
4 October 2001Accounts made up to 31 July 2001 (3 pages)
4 October 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Return made up to 05/09/01; full list of members (6 pages)
4 October 2001Return made up to 05/09/01; full list of members (6 pages)
4 October 2001Director's particulars changed (1 page)
20 September 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
20 September 2000Accounts made up to 31 July 2000 (3 pages)
20 September 2000Return made up to 05/09/00; full list of members (6 pages)
20 September 2000Return made up to 05/09/00; full list of members (6 pages)
21 September 1999Return made up to 05/09/99; full list of members (5 pages)
21 September 1999Return made up to 05/09/99; full list of members (5 pages)
21 September 1999Accounts made up to 31 July 1999 (3 pages)
21 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
20 July 1999Secretary's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Secretary's particulars changed (1 page)
18 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
18 September 1998Accounts made up to 31 July 1998 (3 pages)
18 September 1998Return made up to 05/09/98; full list of members (5 pages)
30 October 1997Return made up to 05/09/97; full list of members (5 pages)
30 October 1997Return made up to 05/09/97; full list of members (5 pages)
30 October 1997Accounts for a dormant company made up to 31 July 1997 (3 pages)
30 October 1997Accounts made up to 31 July 1997 (3 pages)
24 September 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
24 September 1996Accounts made up to 31 July 1996 (3 pages)
23 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Return made up to 05/09/96; full list of members (6 pages)
13 October 1995Return made up to 05/09/95; full list of members (6 pages)
13 October 1995Return made up to 05/09/95; full list of members (8 pages)
13 October 1995Accounts made up to 31 July 1995 (3 pages)
13 October 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 April 1989Incorporation (9 pages)
26 April 1989Incorporation (9 pages)