Company NamePinerapid Limited
Company StatusDissolved
Company Number03123009
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Terence Michael Robinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(6 months after company formation)
Appointment Duration21 years, 7 months (closed 19 December 2017)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address41 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameSheila Alison Robinson
NationalityBritish
StatusClosed
Appointed10 May 1996(6 months after company formation)
Appointment Duration21 years, 7 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address41 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameSheila Alison Robinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(7 years after company formation)
Appointment Duration15 years, 1 month (closed 19 December 2017)
RoleCompany Director
Correspondence Address41 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameSuzanne Berry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(2 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 May 1996)
RoleTrainee Solicitor
Correspondence AddressLower Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QA
Secretary NameAnne Marie Holden
NationalityBritish
StatusResigned
Appointed23 November 1995(2 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 May 1996)
RoleSecretary
Correspondence Address41 Holme Street
Bradford
West Yorkshire
BD5 0LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£145
Cash£373
Current Liabilities£8,820

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 October 2001Delivered on: 23 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a grain and terminal warehouse victoria quays sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
13 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
22 February 2013Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 22 February 2013 (1 page)
22 February 2013Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 22 February 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register inspection address has been changed (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Return made up to 07/11/08; full list of members (4 pages)
10 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2007Return made up to 07/11/07; full list of members (3 pages)
12 November 2007Return made up to 07/11/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Return made up to 07/11/06; full list of members (3 pages)
8 November 2006Return made up to 07/11/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Return made up to 07/11/05; full list of members (3 pages)
8 November 2005Return made up to 07/11/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Return made up to 07/11/04; full list of members (5 pages)
7 December 2004Return made up to 07/11/04; full list of members (5 pages)
4 December 2003Return made up to 07/11/03; full list of members (5 pages)
4 December 2003Return made up to 07/11/03; full list of members (5 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 December 2002Return made up to 07/11/02; full list of members (5 pages)
2 December 2002Return made up to 07/11/02; full list of members (5 pages)
10 April 2002Location of register of members (1 page)
10 April 2002Location of register of members (1 page)
18 December 2001Registered office changed on 18/12/01 from: the casements old lane hawksworth guiseley west yorkshire LS20 8PD (1 page)
18 December 2001Registered office changed on 18/12/01 from: the casements old lane hawksworth guiseley west yorkshire LS20 8PD (1 page)
10 December 2001Return made up to 07/11/01; full list of members (6 pages)
10 December 2001Return made up to 07/11/01; full list of members (6 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 December 2000Return made up to 07/11/00; full list of members (6 pages)
4 December 2000Return made up to 07/11/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Return made up to 07/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1999Return made up to 07/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Return made up to 07/11/98; no change of members (4 pages)
17 December 1998Return made up to 07/11/98; no change of members (4 pages)
12 January 1998Return made up to 07/11/97; no change of members (4 pages)
12 January 1998Return made up to 07/11/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 January 1997Return made up to 07/11/96; full list of members
  • 363(287) ‐ Registered office changed on 17/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Return made up to 07/11/96; full list of members
  • 363(287) ‐ Registered office changed on 17/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Registered office changed on 20/09/96 from: lower isle farm leeming oxenhope keighley west yorkshire BD22 9QA (1 page)
20 September 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
20 September 1996Registered office changed on 20/09/96 from: lower isle farm leeming oxenhope keighley west yorkshire BD22 9QA (1 page)
20 September 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New director appointed (1 page)
22 May 1996Secretary resigned (2 pages)
22 May 1996New director appointed (1 page)
30 November 1995Secretary resigned;new secretary appointed (4 pages)
30 November 1995Registered office changed on 30/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 1995Director resigned;new director appointed (4 pages)
30 November 1995Registered office changed on 30/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 1995Director resigned;new director appointed (4 pages)
30 November 1995Secretary resigned;new secretary appointed (4 pages)
7 November 1995Incorporation (12 pages)
7 November 1995Incorporation (12 pages)