Company NameM & K Pine Limited
Company StatusDissolved
Company Number04819735
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date2 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameKarl Hunter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Sharpe Close
Hedon
Hull
East Yorkshire
HU12 8GN
Secretary NameNicola Scott
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Howdale Road
Sutton
Hull
East Yorkshire
HU8 9JZ
Director NameNicola Scott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 02 November 2012)
RoleCompany Director
Correspondence Address9 Harrington Court
Cleeve Road
Hedon
East Yorkshire
HU12 8QD
Director NameNicola Scott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Harrington Court
Cleeve Road
Hedon
East Yorkshire
HU12 8QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Financials

Year2014
Net Worth-£23,362
Cash£10
Current Liabilities£69,726

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
2 August 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
25 May 2012Liquidators statement of receipts and payments to 4 April 2012 (9 pages)
25 May 2012Liquidators' statement of receipts and payments to 4 April 2012 (9 pages)
25 May 2012Liquidators statement of receipts and payments to 4 April 2012 (9 pages)
25 May 2012Liquidators' statement of receipts and payments to 4 April 2012 (9 pages)
13 April 2011Statement of affairs with form 4.19 (8 pages)
13 April 2011Statement of affairs with form 4.19 (8 pages)
13 April 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-05
(1 page)
29 July 2010Director's details changed for Karl Hunter on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Karl Hunter on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(4 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(4 pages)
29 July 2010Secretary's details changed for Nicola Scott on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Karl Hunter on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(4 pages)
29 July 2010Secretary's details changed for Nicola Scott on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Nicola Scott on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
11 July 2007Return made up to 03/07/07; full list of members (3 pages)
11 July 2007Return made up to 03/07/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Return made up to 03/07/06; full list of members (3 pages)
4 August 2006Return made up to 03/07/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
25 July 2005Return made up to 03/07/05; full list of members (2 pages)
25 July 2005Return made up to 03/07/05; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 November 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 July 2004Return made up to 03/07/04; full list of members (2 pages)
8 July 2004Return made up to 03/07/04; full list of members (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
4 July 2003New secretary appointed;new director appointed (1 page)
4 July 2003New director appointed (1 page)
4 July 2003New secretary appointed;new director appointed (1 page)
4 July 2003New director appointed (1 page)
3 July 2003Incorporation (30 pages)
3 July 2003Registered office changed on 03/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 July 2003Registered office changed on 03/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (30 pages)