Company NamePinelap Garden Buildings Limited
Company StatusDissolved
Company Number05005667
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 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 NameGeorge Sutcliffe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Winterton Drive
Low Moor
Bradford
West Yorkshire
BD12 0UX
Secretary NameShirley Ann Sutcliffe
NationalityBritish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Winterton Drive
Low Moor
Bradford
West Yorkshire
BD12 0QY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address19 Carr Lane
Low Moor
Bradford
West Yorkshire
BD12 0QY
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
29 January 2008Return made up to 05/01/08; no change of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 February 2007Return made up to 05/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 January 2006Return made up to 05/01/06; full list of members (6 pages)
25 May 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
25 January 2005Return made up to 05/01/05; full list of members (6 pages)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004New director appointed (2 pages)