Company NamePinder & Sims Ltd
Company StatusDissolved
Company Number07393536
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date29 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAndrew Pinder
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameEdna Pinder
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameHelen Elizabeth Pinder
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NamePatrick Joseph Pinder
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Secretary NameHelen Elizabeth Pinder
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD

Contact

Websitepinderandsims.co.uk
Email address[email protected]
Telephone01744 454217
Telephone regionSt Helens

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2013
Net Worth-£146,321
Cash£3,951
Current Liabilities£116,617

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 December 2022Final Gazette dissolved following liquidation (1 page)
29 September 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
20 April 2022Liquidators' statement of receipts and payments to 12 March 2022 (19 pages)
14 May 2021Liquidators' statement of receipts and payments to 12 March 2021 (21 pages)
8 April 2020Liquidators' statement of receipts and payments to 12 March 2020 (16 pages)
19 April 2019Liquidators' statement of receipts and payments to 12 March 2019 (19 pages)
6 April 2018Appointment of a voluntary liquidator (3 pages)
5 April 2018Statement of affairs (11 pages)
23 March 2018Registered office address changed from 156/158 Duke Street St Helens Merseyside WA10 2JJ to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 23 March 2018 (2 pages)
21 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-13
(1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
30 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
30 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
7 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 May 2016Secretary's details changed for Helen Elizabeth Pinder on 19 May 2016 (1 page)
19 May 2016Director's details changed for Edna Pinder on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Helen Elizabeth Pinder on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Edna Pinder on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Andrew Pinder on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Patrick Joseph Pinder on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Helen Elizabeth Pinder on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Andrew Pinder on 19 May 2016 (2 pages)
19 May 2016Secretary's details changed for Helen Elizabeth Pinder on 19 May 2016 (1 page)
19 May 2016Director's details changed for Patrick Joseph Pinder on 19 May 2016 (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(7 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(7 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
19 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
17 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
30 September 2010Incorporation (38 pages)
30 September 2010Incorporation (38 pages)