Company NamePinstone Holdings Limited
Company StatusDissolved
Company Number01147770
CategoryPrivate Limited Company
Incorporation Date27 November 1973(50 years, 5 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Phillip John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(27 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 30 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
84 Victoria Road
Penarth
Vale Of Glamorgan
CF64 3HZ
Wales
Secretary NameMs Ann Rutter
NationalityBritish
StatusClosed
Appointed17 December 2007(34 years after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(37 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Ports Associated British Ports
Aldwych House, 71-91 Aldwych
London
WC2B 4HN
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1994)
RoleChartered Surveyor
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr David John Griffiths
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Penn Avenue
Chesham
Buckinghamshire
HP5 2HT
Director NameJames Norman Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Elm Square
Old Church Street
London
SW3 6ED
Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 6 months after company formation)
Appointment Duration14 years (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressFlat 9, St John's Lane
Clerkenwell
London
EC1M 4BU
Director NameJulian Nicholas Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1997)
RoleChartered Accountant
Correspondence Address45 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameMichael Andrew Stacey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1998)
RoleFinancial Accountant
Correspondence Address3 Kenwyn Road
West Wimbledon
London
SW20 8PR
Director NamePhilip John Pawley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(24 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 November 2005)
RoleSurveyor
Correspondence Address33 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMr Patrick Martyn Bamford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 8 Mount End
Epping
Essex
CM16 7PS
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(27 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed23 June 2006(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(33 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB

Location

Registered AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Grosvenor Waterside (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
12 December 2012Statement of capital on 12 December 2012
  • GBP 1
(5 pages)
12 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2012Solvency statement dated 06/12/12 (1 page)
12 December 2012Solvency Statement dated 06/12/12 (1 page)
12 December 2012Statement by directors (1 page)
12 December 2012Statement by Directors (1 page)
12 December 2012Statement of capital on 12 December 2012
  • GBP 1
(5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
13 August 2009Accounts made up to 31 December 2008 (9 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 June 2008Return made up to 13/06/08; full list of members (3 pages)
20 June 2008Return made up to 13/06/08; full list of members (3 pages)
7 March 2008Accounts made up to 31 December 2007 (7 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
7 June 2007Accounts made up to 31 December 2006 (7 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
25 May 2006Accounts made up to 31 December 2005 (7 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
17 June 2005Return made up to 13/06/05; no change of members (2 pages)
17 June 2005Return made up to 13/06/05; no change of members (2 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 March 2005Accounts made up to 31 December 2004 (7 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
23 June 2004Return made up to 11/06/04; full list of members (3 pages)
23 June 2004Return made up to 11/06/04; full list of members (3 pages)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004Secretary's particulars changed (1 page)
27 March 2004Accounts made up to 31 December 2003 (8 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 July 2003Return made up to 07/06/03; full list of members (7 pages)
17 July 2003Return made up to 07/06/03; full list of members (7 pages)
13 March 2003Accounts made up to 31 December 2002 (10 pages)
13 March 2003Full accounts made up to 31 December 2002 (10 pages)
18 June 2002Return made up to 07/06/02; full list of members (7 pages)
18 June 2002Return made up to 07/06/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 December 2001 (10 pages)
13 March 2002Accounts made up to 31 December 2001 (10 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Accounts made up to 31 December 2000 (10 pages)
9 July 2001Return made up to 07/06/01; full list of members (7 pages)
9 July 2001Return made up to 07/06/01; full list of members (7 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
13 December 2000New director appointed (5 pages)
13 December 2000New director appointed (5 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
28 July 2000Accounts made up to 31 December 1999 (13 pages)
28 July 2000Full accounts made up to 31 December 1999 (13 pages)
3 July 2000Return made up to 07/06/00; full list of members (7 pages)
3 July 2000Return made up to 07/06/00; full list of members (7 pages)
1 November 1999Accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 07/06/99; full list of members (9 pages)
21 June 1999Return made up to 07/06/99; full list of members (9 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
7 July 1998Accounts made up to 31 December 1997 (9 pages)
7 July 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Return made up to 07/06/98; full list of members (5 pages)
25 June 1998Return made up to 07/06/98; full list of members (5 pages)
5 May 1998Registered office changed on 05/05/98 from: 65 new cavendish street london W1M 8AX (1 page)
5 May 1998Registered office changed on 05/05/98 from: 65 new cavendish street london W1M 8AX (1 page)
21 July 1997Full accounts made up to 31 December 1996 (9 pages)
21 July 1997Accounts made up to 31 December 1996 (9 pages)
27 June 1997Return made up to 07/06/97; full list of members (6 pages)
27 June 1997Return made up to 07/06/97; full list of members (6 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
5 August 1996Accounts made up to 31 December 1995 (9 pages)
5 August 1996Full accounts made up to 31 December 1995 (9 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
2 October 1995Accounts made up to 31 December 1994 (9 pages)
12 June 1995Return made up to 07/06/95; full list of members (5 pages)
12 June 1995Return made up to 07/06/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
6 July 1994Director's particulars changed (2 pages)
6 July 1994Director's particulars changed (13 pages)
21 June 1994Return made up to 07/06/94; full list of members (6 pages)
9 May 1994Director resigned;new director appointed (5 pages)
9 May 1994Director resigned;new director appointed (3 pages)
7 September 1993Director's particulars changed (2 pages)
9 June 1993Return made up to 07/06/93; full list of members (7 pages)
24 June 1992Return made up to 07/06/92; full list of members (7 pages)
18 November 1991Secretary's particulars changed (2 pages)
16 October 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
7 August 1991Return made up to 07/06/91; no change of members (6 pages)
2 August 1991Full accounts made up to 31 December 1990 (10 pages)
2 August 1991Accounts made up to 31 December 1990 (10 pages)
3 June 1991New director appointed (7 pages)
3 June 1991New director appointed (4 pages)
20 March 1991Director resigned (10 pages)
20 March 1991Director resigned (2 pages)
4 September 1990Return made up to 07/06/90; full list of members (8 pages)
4 September 1990Full accounts made up to 31 December 1989 (11 pages)
4 September 1990Accounts made up to 31 December 1989 (11 pages)
4 September 1990Return made up to 07/06/90; full list of members (8 pages)
21 September 1989Accounts made up to 31 December 1988 (10 pages)
21 September 1989Return made up to 02/08/89; no change of members (13 pages)
21 September 1989Return made up to 02/08/89; no change of members (13 pages)
21 September 1989Full accounts made up to 31 December 1988 (10 pages)
3 February 1989Accounts made up to 31 December 1987 (12 pages)
3 February 1989Full accounts made up to 31 December 1987 (12 pages)
3 February 1989Return made up to 07/10/88; full list of members (10 pages)
3 February 1989Return made up to 07/10/88; full list of members (10 pages)
10 March 1988Return made up to 08/12/87; full list of members (10 pages)
10 March 1988Return made up to 08/12/87; full list of members (10 pages)
23 February 1988Accounts made up to 31 December 1986 (12 pages)
23 February 1988Full accounts made up to 31 December 1986 (10 pages)
17 November 1987Director resigned;new director appointed (8 pages)
17 November 1987Director resigned;new director appointed (2 pages)
2 October 1987New director appointed (7 pages)
2 October 1987New director appointed (4 pages)
14 February 1987Accounts made up to 31 March 1986 (12 pages)
14 February 1987Return made up to 24/09/86; full list of members (7 pages)
14 February 1987Return made up to 24/09/86; full list of members (7 pages)
14 February 1987Full accounts made up to 31 March 1986 (12 pages)
5 June 1985Annual return made up to 05/06/85 (5 pages)
5 June 1985Annual return made up to 05/06/85 (5 pages)
27 November 1973Incorporation (14 pages)
27 November 1973Incorporation (14 pages)