Company NamePinder Services Limited
DirectorDenis Coleman
Company StatusDissolved
Company Number02845092
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDenis Coleman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleFire Protection
Correspondence Address12 Church Fields
Kimberworth
Rotherham
S Yorks
S61 1PU
Secretary NameElaine Marshall
NationalityBritish
StatusCurrent
Appointed22 October 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address86 Richmond Park Avenue
Kimberworth
Rotherham
South Yorkshire
S61 2JG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 July 2001Dissolved (1 page)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
30 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2001Liquidators statement of receipts and payments (6 pages)
20 October 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000O/C - replacement of liquidator (8 pages)
27 April 2000Liquidators statement of receipts and payments (6 pages)
16 November 1999Liquidators statement of receipts and payments (6 pages)
28 April 1999Liquidators statement of receipts and payments (6 pages)
27 April 1998Statement of affairs (8 pages)
27 April 1998Appointment of a voluntary liquidator (1 page)
27 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1997Return made up to 16/08/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
19 December 1996Particulars of mortgage/charge (4 pages)
22 August 1996Return made up to 16/08/96; no change of members (4 pages)
11 February 1996Full accounts made up to 31 October 1995 (14 pages)
19 September 1995Full accounts made up to 31 October 1994 (12 pages)