Company NamePine D.I.Y. Limited
Company StatusDissolved
Company Number02005819
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Paul John Rice
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 15 September 2009)
RoleDiy Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressFoggbarn
Bowkers Green Lane
Bickerstaffe
Lancashire
L39 9ER
Director NameMr Stephen Thomas Silker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 15 September 2009)
RoleDiy Retailer
Correspondence Address25 Longmeadow
Knowsley Village
Prescot
Merseyside
L34 0HN
Director NameMr Phillip Bernard Thompson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 15 September 2009)
RoleProfessional Football Coach
Correspondence AddressEast Springs Springfield Road
Aughton
Ormskirk
Lancashire
L39 6ST
Secretary NameMr Stephen Thomas Silker
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address25 Longmeadow
Knowsley Village
Prescot
Merseyside
L34 0HN
Director NameMr David Wilson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 1996)
RoleDiy Retailer
Correspondence Address79 Ormskirk Road
Knowsley
Prescot
Merseyside
L34 8HB

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
14 August 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
19 February 2007Statement of affairs (7 pages)
19 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2007Appointment of a voluntary liquidator (1 page)
26 January 2007Registered office changed on 26/01/07 from: 27-29 ormskirk road aintree liverpool merseyside L9 5AD (1 page)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 February 2006Return made up to 31/12/05; full list of members (8 pages)
14 March 2005Return made up to 31/12/04; full list of members (8 pages)
3 September 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Accounts for a small company made up to 31 July 2002 (7 pages)
9 October 2003Registered office changed on 09/10/03 from: 10 old rough lane quarry green northwood kirkby L33 8XB (1 page)
19 March 2003Return made up to 31/12/02; full list of members (8 pages)
17 April 2002Full accounts made up to 31 July 2001 (13 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2001Full accounts made up to 31 July 2000 (13 pages)
13 March 2001Return made up to 31/12/00; full list of members (8 pages)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
7 March 2000Return made up to 31/12/99; full list of members (8 pages)
2 September 1999Full accounts made up to 31 July 1998 (12 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 July 1997 (11 pages)
30 July 1998Full accounts made up to 31 July 1996 (11 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1997Return made up to 31/12/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 July 1995 (3 pages)
1 November 1996Director resigned (1 page)
15 July 1996Return made up to 31/12/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 May 1994Full accounts made up to 31 July 1993 (8 pages)
3 February 1994Particulars of mortgage/charge (3 pages)
30 March 1993Full accounts made up to 31 July 1992 (8 pages)
12 May 1992Full accounts made up to 31 July 1991 (9 pages)
14 May 1991Full accounts made up to 31 July 1990 (9 pages)
24 April 1990Full accounts made up to 31 July 1989 (8 pages)
10 April 1989Full accounts made up to 31 July 1988 (9 pages)
31 May 1988Full accounts made up to 31 July 1987 (7 pages)
16 March 1987Allotment of shares (2 pages)
12 December 1986Particulars of mortgage/charge (3 pages)
8 December 1986Declaration of satisfaction of mortgage/charge (1 page)
2 April 1986Incorporation (18 pages)