Company Name04040551 Limited
Company StatusLiquidation
Company Number04040551
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Previous NamePinco 1489 Limited

Directors

Director NameDennis Peter Heywood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasey Cottage
Sandon
Stafford
Staffordshire
ST18 0BY
Director NameAndrew Holbrook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Correspondence Address23 Middles Avenue
Worcester
Worcestershire
WR4 0HE
Director NameMr Christopher John Shaw
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Moreton Hall
New Road, Moreton
Congleton
Cheshire
CW12 4RY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed25 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due8 August 2016 (overdue)

Filing History

20 September 2012Restoration by order of the court (4 pages)
3 August 2007Dissolved (1 page)
3 May 2007Notice of final account prior to dissolution (1 page)
3 May 2007Return of final meeting of creditors (1 page)
16 February 2007Receiver ceasing to act (1 page)
16 February 2007Receiver's abstract of receipts and payments (2 pages)
10 April 2006Receiver's abstract of receipts and payments (3 pages)
5 May 2005Receiver's abstract of receipts and payments (2 pages)
25 January 2005Registered office changed on 25/01/05 from: arther andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
10 January 2005Receiver ceasing to act (1 page)
10 January 2005Appointment of receiver/manager (1 page)
29 April 2004Receiver's abstract of receipts and payments (3 pages)
24 September 2003Receiver ceasing to act (1 page)
1 May 2003Receiver's abstract of receipts and payments (3 pages)
19 April 2002Receiver's abstract of receipts and payments (6 pages)
19 March 2002Appointment of a liquidator (1 page)
8 January 2002Order of court to wind up (2 pages)
19 June 2001Statement of Affairs in administrative receivership following report to creditors (14 pages)
4 June 2001Administrative Receiver's report (8 pages)
13 March 2001Registered office changed on 13/03/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
12 March 2001Appointment of receiver/manager (2 pages)
19 October 2000Particulars of mortgage/charge (19 pages)
16 October 2000Ad 05/10/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
16 October 2000Memorandum and Articles of Association (10 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Accounting reference date extended from 31/07/01 to 31/12/01 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000£ nc 1000/200000 05/10/00 (1 page)
14 October 2000Particulars of mortgage/charge (10 pages)
5 October 2000Company name changed pinco 1489 LIMITED\certificate issued on 05/10/00 (2 pages)
25 July 2000Incorporation (15 pages)