Company NamePinco 913 Limited
Company StatusDissolved
Company Number03340059
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Wayne James Biney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(1 month after company formation)
Appointment Duration5 years, 8 months (closed 14 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Bamford
Derbyshire
DE4 2FL
Director NameIan Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(1 month after company formation)
Appointment Duration5 years, 8 months (closed 14 January 2003)
RoleChartered Accountant
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director NameNicholas James Starsmore
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(1 month after company formation)
Appointment Duration5 years, 8 months (closed 14 January 2003)
RoleManager
Correspondence Address3 Audley Close
Market Harborough
Leicestershire
LE16 8ER
Director NameMr John Robert Winter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(1 month after company formation)
Appointment Duration5 years, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory
Myddle
Shrewsbury
Salop
SY4 3RP
Wales
Secretary NameIan Patrick Campbell
NationalityBritish
StatusClosed
Appointed06 February 1998(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Secretary NameIan Patrick Campbell
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 1997)
RoleChartered Accountant
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Secretary NameRoger Lewis Woods
NationalityBritish
StatusResigned
Appointed23 June 1997(2 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 February 1998)
RoleCompany Director
Correspondence Address69 Toftwood Road
Crookes
Sheffield
S10 1SL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
26 June 2002Administrator's abstract of receipts and payments (3 pages)
26 June 2002Administrator's abstract of receipts and payments (3 pages)
23 May 2002Notice of discharge of Administration Order (4 pages)
27 December 2001Administrator's abstract of receipts and payments (3 pages)
1 November 2001O/C - appt of administrator (6 pages)
7 September 2001Administrator's abstract of receipts and payments (3 pages)
12 January 2001Administrator's abstract of receipts and payments (3 pages)
11 July 2000Administrator's abstract of receipts and payments (4 pages)
7 February 2000Administrator's abstract of receipts and payments (3 pages)
6 August 1999Administrator's abstract of receipts and payments (2 pages)
11 February 1999Administrator's abstract of receipts and payments (2 pages)
22 September 1998Notice of result of meeting of creditors (3 pages)
19 August 1998Statement of administrator's proposal (3 pages)
16 June 1998Notice of Administration Order (1 page)
16 June 1998Administration Order (4 pages)
15 June 1998Registered office changed on 15/06/98 from: 58 nursery street the wicker sheffield S3 8GG (1 page)
22 April 1998Return made up to 25/03/98; full list of members (6 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Memorandum and Articles of Association (27 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Ad 30/04/97--------- £ si 128970@1=128970 £ si [email protected]=210 £ ic 70961/200141 (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Ad 30/04/97--------- £ si 10@1=10 £ ic 20/30 (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Ad 30/04/97--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 May 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
8 May 1997£ nc 1000/19915153 01/05/97 (1 page)
8 May 1997Registered office changed on 08/05/97 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
8 May 1997Ad 01/05/97--------- £ si [email protected]=9384 £ si 61547@1=61547 £ ic 30/70961 (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
25 March 1997Incorporation (15 pages)