Company NamePinegrove (Sheffield) Ltd
Company StatusDissolved
Company Number03910984
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 2 months ago)
Dissolution Date19 December 2006 (17 years, 3 months ago)
Previous NameOrangenine Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Leslie Lidster
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Silver Hill Road
Sheffield
South Yorkshire
S11 9JG
Secretary NameLouisa Widdowson
NationalityBritish
StatusClosed
Appointed26 August 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address9 Greenside Close
Clowne
Chesterfield
Derbyshire
S43 4PX
Director NameCapricorn Homes Limited (Corporation)
StatusClosed
Appointed01 March 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 19 December 2006)
Correspondence Address53 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameKeith Rodney Brown
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressAmbers Farm
Kiln Road Hastoe
Tring
Hertfordshire
HP23 6LT
Director NameKamal Bhatia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 09 July 2004)
RoleInvestor
Country of ResidenceEngland
Correspondence Address5 Highfields Grove
Fitzroy Park
London
N6 6HN
Secretary NameJagdish Gobindram Assumall
NationalityBritish
StatusResigned
Appointed07 June 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2005)
RoleAccountant
Correspondence Address115 Fellows Road
London
NW3 3JS
Director NameMr Anurag Kamal Bhatia
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 July 2004)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12-14 Portman Square
London
W1H 6LQ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 June 2000)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(5 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 August 2005)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address53 Queen Street
Sheffield
South Yorkshire
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
3 April 2006Registered office changed on 03/04/06 from: capricorn homes LIMITED 41 church street sheffield south yorkshire S1 2GL (1 page)
3 April 2006Director's particulars changed (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
23 January 2006Application for striking-off (1 page)
17 January 2006Return made up to 21/01/06; full list of members (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: park house 26 north end road london NW11 7PT (1 page)
23 May 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2005New director appointed (3 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
22 April 2005Accounts for a small company made up to 31 December 2003 (6 pages)
9 April 2005New director appointed (2 pages)
3 February 2005Withdrawal of application for striking off (1 page)
23 November 2004Voluntary strike-off action has been suspended (1 page)
2 November 2004Application for striking-off (1 page)
27 July 2004Director resigned (1 page)
27 March 2004Return made up to 21/01/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 October 2003New director appointed (2 pages)
28 January 2003Return made up to 21/01/03; full list of members (6 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
14 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
4 May 2000Ad 21/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Registered office changed on 10/04/00 from: the glassmill 1 battersea bridge road london SW11 3NZ (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
21 January 2000Incorporation (18 pages)