Company NamePlugpine Limited
DirectorRaymond Edward Hynes
Company StatusDissolved
Company Number02427707
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameNigel Anthony Taylor
NationalityBritish
StatusCurrent
Appointed20 January 1995(5 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence AddressThe Old Mill
Cloughton
Scarborough
North Yorkshire
YO13 0AB
Director NameRaymond Edward Hynes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(5 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressThe Anvil Arms
Wold Newton
Director NameMrs Barbara Lightfoot
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1989(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 1992)
RoleManager
Correspondence Address10 Ravine Hill
Filey
North Yorkshire
YO14 9EU
Director NameMr David Alexander Sharp
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1995)
RoleCompany Director/Architect
Country of ResidenceEngland
Correspondence AddressBarmoor Farm House
Barmoor Scalby
Scarborough
North Yorkshire
YO13 0PG
Secretary NameMrs Anne Rosalie Sharp
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address16 Throxenby Lane
Scarborough
North Yorkshire
YO12 5HW
Director NameNigel Anthony Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 1997)
RoleCompany Director
Correspondence AddressThe Old Mill
Cloughton
Scarborough
North Yorkshire
YO13 0AB

Location

Registered Address92 Micklegate
York
Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 July 2000Dissolved (1 page)
13 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2000Liquidators statement of receipts and payments (10 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
16 December 1997Appointment of a voluntary liquidator (1 page)
9 December 1997Statement of affairs (6 pages)
9 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1997Registered office changed on 19/11/97 from: 56 aberdeen walk scarborough north yorkshire YO11 1XW (1 page)
23 May 1997Registered office changed on 23/05/97 from: the old mill cloughton scarborough YO13 0AB (1 page)
15 May 1997Director resigned (1 page)
26 November 1996Return made up to 29/09/96; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
28 November 1995Return made up to 29/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
25 September 1995Accounting reference date extended from 31/01 to 28/02 (1 page)
24 July 1995Full accounts made up to 31 January 1994 (21 pages)
7 April 1995Particulars of mortgage/charge (4 pages)