Company NamePine & Co.(Printers)Limited
DirectorRodney Bernard Mountford
Company StatusDissolved
Company Number00408575
CategoryPrivate Limited Company
Incorporation Date16 April 1946(78 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRodney Bernard Mountford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(45 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RolePrinter
Correspondence AddressGrove House Bangors Road South
Iver
Buckinghamshire
SL0 0AD
Secretary NameMarian Katherine Mountford
NationalityBritish
StatusCurrent
Appointed29 September 2000(54 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressGrove House
Bangors Road South
Iver
Buckinghamshire
SL0 0AD
Director NamePeter Geoffrey Wakefield Kirby
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RolePrinter
Correspondence AddressRushett Edge Grafham
Bramley
Guildford
Surrey
GU5 0LH
Director NameRichard Ashley Matthews
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(45 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2000)
RolePrinter
Correspondence AddressAll Weathers
Redway
Porlock
Somerset
TA24 8QQ
Director NameWilliam John Ashley Matthews
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(45 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 1995)
RoleCompany Director
Correspondence Address77 Lois Drive
Shepperton
Middlesex
TW17 8BD
Secretary NameRodney Bernard Mountford
NationalityBritish
StatusResigned
Appointed15 February 1992(45 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressGrove House Bangors Road South
Iver
Buckinghamshire
SL0 0AD

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£485,677
Cash£7,145
Current Liabilities£1,239,047

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 July 2007Dissolved (1 page)
7 July 2006Administrator's abstract of receipts and payments (2 pages)
4 July 2006Notice of discharge of Administration Order (3 pages)
4 July 2006Order of court to wind up (1 page)
19 January 2006Administrator's abstract of receipts and payments (2 pages)
2 September 2005Administrator's abstract of receipts and payments (2 pages)
25 January 2005Administrator's abstract of receipts and payments (2 pages)
9 July 2004Administrator's abstract of receipts and payments (2 pages)
9 July 2004Administrator's abstract of receipts and payments (2 pages)
6 May 2004Registered office changed on 06/05/04 from: chiltern house 24-30 king street watford WD18 0BP (1 page)
30 April 2004Registered office changed on 30/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
26 January 2004Administrator's abstract of receipts and payments (2 pages)
14 August 2003Administrator's abstract of receipts and payments (2 pages)
20 February 2003Administrator's abstract of receipts and payments (3 pages)
6 August 2002Administrator's abstract of receipts and payments (3 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Notice of result of meeting of creditors (6 pages)
22 March 2002Statement of administrator's proposal (3 pages)
10 January 2002Registered office changed on 10/01/02 from: 2 fitzhardinge st london W1H 6EE (1 page)
7 January 2002Notice of Administration Order (1 page)
7 January 2002Administration Order (4 pages)
6 December 2001Particulars of mortgage/charge (11 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
25 April 2001£ sr 17282@1 29/09/00 (1 page)
10 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2001New secretary appointed (2 pages)
26 May 2000Particulars of mortgage/charge (7 pages)
5 March 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
19 February 1999Return made up to 15/02/99; no change of members (4 pages)
28 January 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
3 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 February 1998Return made up to 15/02/98; no change of members (4 pages)
20 March 1997Return made up to 15/02/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)