Company NamePinewood Estates Management Company Limited
Company StatusDissolved
Company Number06556882
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2008(16 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

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 NameJames William Luke Blackburn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(2 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Bungalow
Aston Lane Aughton
Sheffield
South Yorkshire
S26 3XA
Director NameMartin Milner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauchief Abbey Farm
Beauchief
Sheffield
South Yorkshire
S8 7BD
Secretary NameMartin Milner
NationalityBritish
StatusResigned
Appointed10 June 2008(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauchief Abbey Farm
Beauchief
Sheffield
South Yorkshire
S8 7BD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

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

Financials

Year2014
Net Worth£104
Cash£4
Current Liabilities£5,337

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 7 April 2011 no member list (3 pages)
20 May 2011Annual return made up to 7 April 2011 no member list (3 pages)
20 May 2011Annual return made up to 7 April 2011 no member list (3 pages)
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 secretary (1 page)
31 March 2011Termination of appointment of Martin Milner as a director (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 June 2010Director's details changed for James William Luke Blackburn on 1 January 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 7 April 2010 no member list (4 pages)
22 June 2010Annual return made up to 7 April 2010 no member list (4 pages)
22 June 2010Director's details changed for James William Luke Blackburn on 1 January 2010 (2 pages)
22 June 2010Director's details changed for James William Luke Blackburn on 1 January 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 7 April 2010 no member list (4 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)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 June 2009Registered office changed on 11/06/2009 from suite 49 dunston house dunston road sheepbridge works chesterfield derbyshire S41 9QD uk (1 page)
11 June 2009Registered office changed on 11/06/2009 from suite 49 dunston house dunston road sheepbridge works chesterfield derbyshire S41 9QD uk (1 page)
8 April 2009Annual return made up to 07/04/09 (2 pages)
8 April 2009Annual return made up to 07/04/09 (2 pages)
23 December 2008Director and secretary appointed martin andrew milner logged form (2 pages)
23 December 2008Director And Secretary Appointed Martin Andrew Milner Logged Form (2 pages)
20 June 2008Director appointed james william luke blackburn (2 pages)
20 June 2008Director appointed james william luke blackburn (2 pages)
18 June 2008Appointment Terminated Director Corporate Appointments LIMITED (1 page)
18 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
18 June 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
18 June 2008Appointment Terminated Secretary Secretarial Appointments LIMITED (1 page)
7 April 2008Incorporation (11 pages)
7 April 2008Incorporation (11 pages)