Pine
Colorado A0470
United States Of America
Secretary Name | Mr Trevor Douglas Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1993(2 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Green, Manor Farm Paradise Lane, Church Minshull Nantwich Cheshire CW5 6EE |
Director Name | Mr John Edwin Holder |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Castlecroft Lane Wightwick Wolverhampton West Midlands WV3 8JX |
Director Name | John Laithwaite |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 1993) |
Role | Production Manager |
Correspondence Address | 2 Mastin Avenue Clowne Chesterfield Derbyshire S43 4RJ |
Director Name | Mr Gary Thomas Mills |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Strathmore Baker Street Farthinghoe Brackley South Northamptonshire NN13 5PH |
Director Name | Mr John Graham Peacock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 1993) |
Role | Divisional Sales Director |
Correspondence Address | 59 North Street Digby Lincolnshire LN4 3LX |
Director Name | Roger Stephen Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 1993) |
Role | Technical Director |
Correspondence Address | Ash Tree Cottage Church Street Nether Heyford Northants NN7 3LH |
Director Name | Mr Graham Arthur Henry Thorpe |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 1993) |
Role | Divisional Managing Director |
Correspondence Address | Wayside Blacka Moor Road Dore Sheffield South Yorkshire S17 3GT |
Secretary Name | Mr John Edwin Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Castlecroft Lane Wightwick Wolverhampton West Midlands WV3 8JX |
Registered Address | The Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Cash | £27,389 |
Current Liabilities | £32,430 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2002 | Application for striking-off (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 January 2002 | Return made up to 07/11/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
5 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
17 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 January 1999 | Return made up to 07/11/98; full list of members
|
8 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 May 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
23 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
11 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
23 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
20 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |