Company NamePinnerglass Limited
Company StatusDissolved
Company Number01393974
CategoryPrivate Limited Company
Incorporation Date13 October 1978(45 years, 6 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Frances Whitworth Price
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(13 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 30 January 2007)
RoleCompany Director
Correspondence AddressWaterside Park Hill
Hook Norton
Banbury
Oxfordshire
OX15 5LP
Director NameMr Nicholas Ernest Price
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(13 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 30 January 2007)
RoleGlazier
Correspondence AddressWaterside Park Hill
Hook Norton
Banbury
Oxfordshire
OX15 5LP
Secretary NameMrs Frances Whitworth Price
NationalityBritish
StatusClosed
Appointed21 September 1992(13 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 30 January 2007)
RoleCompany Director
Correspondence AddressWaterside Park Hill
Hook Norton
Banbury
Oxfordshire
OX15 5LP

Location

Registered Address10 College Road
Harrow
Middx
HA1 1DA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,561
Current Liabilities£5,561

Accounts

Latest Accounts27 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Return made up to 21/09/05; full list of members (5 pages)
25 November 2004Total exemption small company accounts made up to 27 August 2004 (5 pages)
13 October 2004Return made up to 21/09/04; full list of members (5 pages)
13 October 2004Accounting reference date extended from 28/02/04 to 27/08/04 (1 page)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 October 2003Return made up to 21/09/03; full list of members (5 pages)
10 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 October 2002Return made up to 21/09/02; full list of members (5 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 October 2001Return made up to 21/09/01; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
6 October 2000Return made up to 21/09/00; full list of members (5 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 October 1999Return made up to 21/09/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 October 1998Return made up to 21/09/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
15 October 1997Return made up to 21/09/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
24 September 1996Return made up to 21/09/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
16 October 1995Return made up to 21/09/95; full list of members (14 pages)