Company NamePinks Introductions Limited
Company StatusDissolved
Company Number03206071
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMonkswell
Vale Royal
Whitegate
Cheshire
CW8 2BA
Secretary NamePaul Nicholas Kennington
NationalityBritish
StatusClosed
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Director NameMr Peter Richard Randall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Whitegate
Northwich Cheshire
CW8 2BP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressDavidson House
Gadbrook Park, Rudheath
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 June 2001Director resigned (1 page)
23 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 June 1999Return made up to 31/05/99; no change of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
6 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 1997Full accounts made up to 30 April 1997 (5 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 February 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
4 June 1996Secretary resigned (2 pages)
4 June 1996Director resigned (2 pages)
31 May 1996Incorporation (13 pages)