Company NamePine Design Manufacturing Limited
Company StatusDissolved
Company Number02446199
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameAquarius Product Design Ltd.

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameBessemer Services Limited (Corporation)
StatusClosed
Appointed08 October 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2004)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameBessemer Enterprises Limited (Corporation)
StatusClosed
Appointed08 October 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2004)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameBessemer Enterprises Limited (Corporation)
StatusClosed
Appointed08 February 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2004)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameValerie Dyson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Chelford Road, Henbury
Macclesfield
Cheshire
SK11 9PG
Director NameMalcolm Reginald Green
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressRichmond House
The Rank
Gnosall
Staffordshire
ST20 0BU
Secretary NameYvonne Margaret Little
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address7 Cross Butts
Eccleshall
Stafford
Staffordshire
ST21 6AX
Director NameKevin Upton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 10 months after company formation)
Appointment Duration10 years (resigned 26 October 2001)
RoleCertified Accountant
Correspondence Address9 Partridge Close
Meir Park
Stoke On Trent
Staffordshire
ST3 7FL
Director NameYvonne Margaret Little
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 September 1999)
RoleAdministration Manager
Correspondence Address7 Cross Butts
Eccleshall
Stafford
Staffordshire
ST21 6AX
Director NameMr George Greer Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 1993)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address5 Silver Birch Close
Pennyfields, Little Stoke
Bristol
Avon
BS34 6RL
Secretary NameKevin Upton
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1995)
RoleSecretary
Correspondence Address9 Partridge Close
Meir Park
Stoke On Trent
Staffordshire
ST3 7FL
Director NameDavid Thomas Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1996)
RoleManufacturing Dir
Correspondence Address21 Canberra Drive
Beaconside
Stafford
ST16 3PX
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(6 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Graham Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 St James Road
Bridlington
East Yorkshire
YO15 3NJ
Secretary NameMr Brian Hersee Heather
NationalityBritish
StatusResigned
Appointed18 November 1996(6 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Secretary NameMr Mark Richard Bates
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameStephen John Luddington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2001)
RoleChief Executive
Correspondence AddressFrodsham The Drive
Sawbridgeworth
Hertfordshire
CM21 9EP
Director NameKeshab Mukerjee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address20 Broxwood Park
Wolverhampton
West Midlands
WV6 8LZ
Director NameJohn Scott Martin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address21 Oldenburg
Whiteley
Fareham
Hampshire
PO15 7EJ
Director NameMr William Jonathan Moore
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 2001)
RoleManaging Director
Correspondence AddressVenonae Chapel Lane
Sharnford
Hinckley
Leicestershire
LE10 3PE
Director NameIan Bruce Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moorlands
Westwood Drive
Ilkley
Yorkshire
LS29 9QZ

Location

Registered AddressCrossley House
Hopw00d Lane
Halifax
HX1 5EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,682,000
Gross Profit£2,101,000
Net Worth£2,073,000
Cash£1,000
Current Liabilities£1,531,000

Accounts

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

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2004Return made up to 11/08/04; full list of members (7 pages)
21 July 2004Application for striking-off (1 page)
13 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2004 (2 pages)
29 June 2004Notice of completion of voluntary arrangement (5 pages)
7 January 2004Supervisor's report (5 pages)
1 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2003 (2 pages)
8 September 2003Return made up to 11/08/03; full list of members (7 pages)
6 February 2003Supervisor's report on vol arr (4 pages)
27 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2002 (3 pages)
10 August 2002Auditor's resignation (1 page)
17 July 2002Administrator's abstract of receipts and payments (4 pages)
2 July 2002Administrator's abstract of receipts and payments (3 pages)
2 July 2002Notice of discharge of Administration Order (4 pages)
9 January 2002Director resigned (1 page)
22 November 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
14 November 2001Administrator's abstract of receipts and payments (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 July 2001Statement of administrator's proposal (3 pages)
18 May 2001Registered office changed on 18/05/01 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page)
16 May 2001Notice of Administration Order (1 page)
16 May 2001Administration Order (3 pages)
10 April 2001Full accounts made up to 31 January 2000 (15 pages)
4 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 March 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: c/o aquarius group PLC bessemer house, bessemer road welwyn garden city hertfordshire AL7 1HH (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
27 November 2000Company name changed aquarius product design LTD.\certificate issued on 27/11/00 (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (3 pages)
14 November 2000Secretary resigned;director resigned (1 page)
27 September 2000New director appointed (6 pages)
14 August 2000Return made up to 11/08/00; full list of members (8 pages)
22 April 2000New director appointed (3 pages)
7 April 2000Company name changed aquarius products LTD\certificate issued on 10/04/00 (2 pages)
3 April 2000Company name changed pine design manufacturing limite d\certificate issued on 04/04/00 (3 pages)
31 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
9 November 1999Full accounts made up to 31 January 1999 (15 pages)
4 November 1999Director resigned (1 page)
19 August 1999Return made up to 11/08/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(6 pages)
9 August 1999New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
24 August 1998Return made up to 11/08/98; no change of members
  • 363(287) ‐ Registered office changed on 24/08/98
(8 pages)
29 July 1998Full accounts made up to 31 January 1998 (14 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Director resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: raleigh hall eccleshall staffordshire ST21 6JL (1 page)
5 November 1997Full accounts made up to 31 January 1997 (16 pages)
29 September 1997Return made up to 22/08/97; full list of members (8 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Particulars of mortgage/charge (7 pages)
28 November 1996New secretary appointed;new director appointed (4 pages)
28 November 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
28 November 1996New director appointed (3 pages)
28 November 1996Registered office changed on 28/11/96 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page)
28 November 1996Secretary resigned;director resigned (1 page)
28 November 1996Conso 30/11/95 (1 page)
30 August 1996Return made up to 22/08/96; no change of members (13 pages)
10 July 1996Full accounts made up to 31 January 1996 (21 pages)
12 June 1996Director resigned (1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1996Conso conve 30/11/95 (1 page)
17 January 1996Nc inc already adjusted 30/11/95 (1 page)
17 January 1996Ad 30/11/95--------- £ si [email protected] £ ic 376312/376312 (2 pages)
17 January 1996Memorandum and Articles of Association (9 pages)
8 September 1995Full accounts made up to 31 January 1995 (24 pages)
4 September 1995Return made up to 22/08/95; change of members (20 pages)
17 July 1995Full accounts made up to 30 September 1994 (19 pages)