Company NameArmley Pine Limited
Company StatusDissolved
Company Number03766042
CategoryPrivate Limited Company
Incorporation Date7 May 1999(25 years ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameColin Charles Dawson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleAdviser
Correspondence Address6 Glebe Gate
Thornhill
Dewsbury
West Yorkshire
WF12 0JX
Director NameAndreas Mandrekas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCabinet Maker
Correspondence Address8 Woodlands Walk
Harrogate
North Yorkshire
HG2 7BB
Secretary NameColin Charles Dawson
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleAdviser
Correspondence Address6 Glebe Gate
Thornhill
Dewsbury
West Yorkshire
WF12 0JX
Director NameVera Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2001)
RoleCompany Director
Correspondence Address2 Broadway
Temple Newsam
Leeds
West Yorkshire
LS15 0LX
Director NameGeorge Andrew Mandrekas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 2000)
RoleCompany Director
Correspondence Address5 Norwich Drive
Harrogate
North Yorkshire
HG3 2TQ
Director NameDarren Peter Kerr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 10 April 2001)
RolePainter And Decorator
Correspondence Address18 King Edward Avenue
Horsforth
Yorkshire
LS18 4BD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address118 Armley Road
Leeds
West Yorkshire
LS12 2QN
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
12 April 2002Director resigned (1 page)
9 April 2002Director's particulars changed (1 page)
30 April 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
22 February 2001Full accounts made up to 31 May 2000 (5 pages)
19 January 2001Secretary resigned;director resigned (1 page)
19 January 2001Ad 05/12/00--------- £ si 51@1=51 £ ic 148/199 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: UNITS4/5 brandeston industrial estate, armley road , leeds west yorkshire LS12 2QN (1 page)
13 December 2000Ad 08/11/00--------- £ si 49@1=49 £ ic 99/148 (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
19 October 2000Ad 02/10/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
11 October 2000Director resigned (1 page)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
9 June 1999Ad 29/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 181 queen victoria street london EC4V 4DZ (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Incorporation (14 pages)