Company NamePine Bed City Limited
Company StatusDissolved
Company Number02997414
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 5 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Terence Dignan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 29 Smithy Close
Skelmanthorpe
Huddersfield
West Yorks
HD8 9DQ
Secretary NameSteven Terence Dignan
NationalityBritish
StatusClosed
Appointed10 January 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address6 Stocks Walk
Huddersfield
West Yorkshire
HD5 8XB
Secretary NamePearl Irene Dignan
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres 29 Smithy Close
Skelmanthorpe
Huddersfield
West Yorks
HD8 9DQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address12 Greenhead Road
Huddersfield
HD1 4EN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
18 June 2001Application for striking-off (1 page)
6 December 2000Return made up to 29/11/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
31 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
22 January 1999Return made up to 02/12/98; full list of members (6 pages)
23 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
14 January 1998Return made up to 02/12/97; no change of members (4 pages)
14 March 1997Return made up to 02/12/96; no change of members (4 pages)
7 January 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
4 January 1996Return made up to 02/12/95; full list of members (6 pages)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 November 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
7 June 1995Accounting reference date notified as 30/09 (1 page)