Company NamePinewood Estates Limited
Company StatusDissolved
Company Number05920996
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames William Luke Blackburn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Bungalow
Aston Lane Aughton
Sheffield
South Yorkshire
S26 3XA
Secretary NameMr James William Luke Blackburn
StatusClosed
Appointed31 March 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 11 December 2012)
RoleCompany Director
Correspondence AddressHall Farm Bungalow
Aston Lane Aughton
Sheffield
S26 3XA
Director NameSamantha Blackburn
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHall Farm Bungalow
Aston Lane Aughton
Sheffield
South Yorkshire
S26 3XA
Director NameLisa Milner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBeauchief Abbey Farm
Beauchief
Sheffield
South Yorkshire
S8 7BD
Director NameMr Martin Milner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Pinewood House
Gerard Street
Sheffield
South Yorkshire
S8 9SJ
Secretary NameMartin Milner
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Pinewood House
Gerard Street
Sheffield
South Yorkshire
S8 9SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHilltop House
302 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1James William Luke Blackburn
50.00%
Ordinary
50 at £1Official Reciever
50.00%
Ordinary

Financials

Year2014
Net Worth-£150,464
Cash£6,669
Current Liabilities£1,091,780

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 100
(4 pages)
11 November 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 100
(4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Appointment of Mr James William Luke Blackburn as a secretary (2 pages)
19 May 2011Appointment of Mr James William Luke Blackburn as a secretary (2 pages)
31 March 2011Termination of appointment of Martin Milner as a secretary (1 page)
31 March 2011Termination of appointment of Martin Milner as a director (1 page)
31 March 2011Termination of appointment of Martin Milner as a secretary (1 page)
31 March 2011Termination of appointment of Martin Milner as a director (1 page)
12 November 2010Secretary's details changed for Martin Milner on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Martin Milner on 1 January 2010 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Martin Milner on 1 January 2010 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Martin Milner on 1 January 2010 (2 pages)
12 November 2010Secretary's details changed for Martin Milner on 1 January 2010 (2 pages)
12 November 2010Secretary's details changed for Martin Milner on 1 January 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 March 2010Registered office address changed from Suite 8 Pinewood House Gerard Street Heeley Sheffield South Yorkshire S8 9SJ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Suite 8 Pinewood House Gerard Street Heeley Sheffield South Yorkshire S8 9SJ on 10 March 2010 (1 page)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from suite 49 dunston house dunston road sheepbridge works chesterfield derbyshire S41 9QD (1 page)
11 June 2009Registered office changed on 11/06/2009 from suite 49 dunston house dunston road sheepbridge works chesterfield derbyshire S41 9QD (1 page)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 September 2008Location of register of members (1 page)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
17 September 2008Location of register of members (1 page)
10 March 2008Appointment terminated director samantha blackburn (1 page)
10 March 2008Appointment terminated director lisa milner (1 page)
10 March 2008Appointment Terminated Director lisa milner (1 page)
10 March 2008Appointment Terminated Director samantha blackburn (1 page)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
26 September 2007Return made up to 31/08/07; full list of members (3 pages)
26 September 2007Return made up to 31/08/07; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed;director's particulars changed (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed;director's particulars changed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006Incorporation (16 pages)
31 August 2006Incorporation (16 pages)