Company NamePineone Limited
Company StatusDissolved
Company Number06670500
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Andrew Thompson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address34 Simpsons Fold
22 Dock Street
Leeds
LS10 1JF
Secretary NameMr Christopher Andrew Thompson
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWorkspace 9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
Director NameMr Dennis Maclean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWorkspace 9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressWorkspace 9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£100
Current Liabilities£4,001

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 February 2017Termination of appointment of Dennis Maclean as a director on 31 January 2016 (1 page)
5 February 2017Termination of appointment of Dennis Maclean as a director on 31 January 2016 (1 page)
30 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
17 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 September 2013Director's details changed for Mr Dennis Maclean on 1 September 2013 (2 pages)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Director's details changed for Mr Dennis Maclean on 1 September 2013 (2 pages)
9 September 2013Secretary's details changed for Mr Christopher Andrew Thompson on 1 September 2013 (1 page)
9 September 2013Secretary's details changed for Mr Christopher Andrew Thompson on 1 September 2013 (1 page)
9 September 2013Secretary's details changed for Mr Christopher Andrew Thompson on 1 September 2013 (1 page)
9 September 2013Director's details changed for Mr Dennis Maclean on 1 September 2013 (2 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 April 2013Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from , Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from , Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 2 April 2013 (1 page)
10 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 September 2010Registered office address changed from 40 the Calls Leeds LS2 7EW on 29 September 2010 (1 page)
29 September 2010Registered office address changed from , 40 the Calls, Leeds, LS2 7EW on 29 September 2010 (1 page)
29 September 2010Registered office address changed from , 40 the Calls, Leeds, LS2 7EW on 29 September 2010 (1 page)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
5 September 2008Ad 02/09/08-02/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 September 2008Ad 02/09/08-02/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 September 2008Director appointed dennis maclean (2 pages)
4 September 2008Director appointed dennis maclean (2 pages)
4 September 2008Director and secretary appointed christopher andrew thompson (2 pages)
4 September 2008Director and secretary appointed christopher andrew thompson (2 pages)
14 August 2008Appointment terminated director hanover directors LIMITED (1 page)
14 August 2008Appointment terminated director hanover directors LIMITED (1 page)
14 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
12 August 2008Incorporation (6 pages)
12 August 2008Incorporation (6 pages)