Company NamePineborder Limited
Company StatusDissolved
Company Number01659395
CategoryPrivate Limited Company
Incorporation Date19 August 1982(41 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Eckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(11 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 28 September 2010)
RoleSeamstress Transport Consultan
Country of ResidenceEngland
Correspondence AddressCoppers Roost
Holcombe Rogus
Wellington
Somerset
TA21 0NB
Secretary NameMr Neville Richard Eckley
NationalityBritish
StatusClosed
Appointed03 October 2008(26 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCoppers Roost
Holcombe Rogus
Wellington
Somerset
TA21 0NB
Director NameKenneth Lewis Barnett
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1992)
RoleCompany Director
Correspondence Address39 Bushey Way
Beckenham
Kent
BR3 2TA
Director NameAngela Mary Eckley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1992)
RoleCompany Director
Correspondence AddressLittle Orchard Ford
Wiveliscombe
Taunton
Somerset
TA4 2RL
Secretary NameAngela Mary Eckley
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1992)
RoleCompany Director
Correspondence AddressLittle Orchard Ford
Wiveliscombe
Taunton
Somerset
TA4 2RL
Director NameMr Michael John Roberts
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 10 months after company formation)
Appointment Duration14 years (resigned 28 June 2006)
RoleInsolvency Manager
Correspondence Address51 Knights End Road
March
Cambridgeshire
PE15 9QA
Director NameMrs Vilma Roberts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 1 month after company formation)
Appointment Duration16 years (resigned 03 October 2008)
RoleSecretary
Correspondence Address51 Knights End Road
March
Cambridgeshire
PE15 9QA
Secretary NameMr Michael John Roberts
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address51 Knights End Road
March
Cambridgeshire
PE15 9QA
Secretary NameAnn Eckley
NationalityBritish
StatusResigned
Appointed07 August 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2008)
RoleCo Director
Correspondence AddressCoopers Roost
Holcombe Rogus
Wellington
Somerset
TA21 0NB

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£461
Cash£755
Current Liabilities£294

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
21 October 2009Director's details changed for Ann Eckley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ann Eckley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ann Eckley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ann Eckley on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 10
(6 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 10
(6 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
11 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 October 2008Return made up to 14/10/08; full list of members (3 pages)
21 October 2008Return made up to 14/10/08; full list of members (3 pages)
7 October 2008Appointment Terminated Director vilma roberts (1 page)
7 October 2008Secretary appointed neville eckley (1 page)
7 October 2008Appointment terminated director vilma roberts (1 page)
7 October 2008Appointment Terminated Secretary ann eckley (1 page)
7 October 2008Secretary appointed neville eckley (1 page)
7 October 2008Appointment terminated secretary ann eckley (1 page)
25 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 December 2007Registered office changed on 14/12/07 from: midland bank chambers 62 high street march cambridgeshire PE15 9LD (1 page)
14 December 2007Registered office changed on 14/12/07 from: midland bank chambers 62 high street march cambridgeshire PE15 9LD (1 page)
31 October 2007Return made up to 14/10/07; full list of members (2 pages)
31 October 2007Return made up to 14/10/07; full list of members (2 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2006Return made up to 14/10/06; full list of members (2 pages)
30 October 2006Return made up to 14/10/06; full list of members (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006Secretary resigned;director resigned (1 page)
13 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
12 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
13 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 October 2004Return made up to 14/10/04; full list of members (7 pages)
26 October 2004Return made up to 14/10/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 November 2003Return made up to 14/10/03; full list of members (7 pages)
7 November 2003Return made up to 14/10/03; full list of members (7 pages)
19 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 October 2002Return made up to 14/10/02; full list of members (7 pages)
25 October 2002Return made up to 14/10/02; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
16 October 2001Return made up to 14/10/01; full list of members (7 pages)
16 October 2001Return made up to 14/10/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 September 2000 (9 pages)
27 April 2001Full accounts made up to 30 September 2000 (9 pages)
7 November 2000Return made up to 14/10/00; full list of members (7 pages)
7 November 2000Return made up to 14/10/00; full list of members (7 pages)
12 April 2000Full accounts made up to 30 September 1999 (9 pages)
12 April 2000Full accounts made up to 30 September 1999 (9 pages)
26 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(7 pages)
26 October 1999Return made up to 14/10/99; full list of members (7 pages)
13 May 1999Full accounts made up to 30 September 1998 (11 pages)
13 May 1999Full accounts made up to 30 September 1998 (11 pages)
27 October 1998Return made up to 14/10/98; no change of members (4 pages)
27 October 1998Return made up to 14/10/98; no change of members (4 pages)
5 March 1998Full accounts made up to 30 September 1997 (11 pages)
5 March 1998Full accounts made up to 30 September 1997 (11 pages)
23 October 1997Return made up to 14/10/97; full list of members (6 pages)
23 October 1997Return made up to 14/10/97; full list of members (6 pages)
11 April 1997Full accounts made up to 30 September 1996 (11 pages)
11 April 1997Full accounts made up to 30 September 1996 (11 pages)
21 October 1996Return made up to 14/10/96; no change of members (4 pages)
21 October 1996Return made up to 14/10/96; no change of members (4 pages)
14 May 1996Full accounts made up to 30 September 1995 (10 pages)
14 May 1996Full accounts made up to 30 September 1995 (10 pages)
13 November 1995Return made up to 14/10/95; no change of members (4 pages)
13 November 1995Return made up to 14/10/95; no change of members (4 pages)
25 April 1995Full accounts made up to 30 September 1994 (9 pages)
25 April 1995Full accounts made up to 30 September 1994 (9 pages)
21 April 1995Memorandum and Articles of Association (9 pages)
21 April 1995Memorandum and Articles of Association (18 pages)
21 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)