Company NameNew Zealand Pine U.K. Limited
Company StatusDissolved
Company Number03162450
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)
Previous NameNew Zealand Pine Corporation U.K. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew David William Cooper
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressCharlton House
Burghwallis
Doncaster
South Yorkshire
DN6 9JL
Director NameAndrew Mark Walton Harvey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 1997)
RoleCompany Director
Correspondence Address48 Tranmoor Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3BW
Secretary NameJohn Todhunter
NationalityBritish
StatusResigned
Appointed08 August 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 1997)
RoleSecretary
Correspondence AddressParklands Hartley Road
Kirkby-In-Ashfield
Nottinghamshire
NG17 8DP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address1 South Quay
Victoria Quays Wharf Street
Sheffield
S2 5SY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
17 July 1997Application for striking-off (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
5 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 October 1996Accounting reference date notified as 31/07 (1 page)
27 October 1996Registered office changed on 27/10/96 from: 50 stratton street london W1X 6NX (1 page)
3 September 1996New director appointed (1 page)
3 September 1996New secretary appointed (1 page)
3 September 1996New director appointed (1 page)
9 August 1996Company name changed new zealand pine corporation U.k . LIMITED\certificate issued on 12/08/96 (2 pages)
11 July 1996Company name changed shelfco (no.1191) LIMITED\certificate issued on 12/07/96 (2 pages)
21 February 1996Incorporation (21 pages)