Company NamePioneer Plywood Limited
Company StatusDissolved
Company Number01962161
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 4 months ago)
Dissolution Date26 January 1999 (25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr William Robert Blake
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 26 January 1999)
RoleShipping Manager
Correspondence Address82 Sycamore Field
Harlow
Essex
CM19 5RU
Director NameMrs Christine Perring
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 26 January 1999)
RoleSales Manager
Correspondence AddressThe Firs Starlings Green
Clavering
Saffron Walden
Essex
CB11 4PR
Director NameMr Laurence Perring
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 26 January 1999)
RoleTimber Merchant
Correspondence AddressThe Firs Starlings Green
Clavering
Saffron Walden
Essex
CB11 4PR
Director NameMr Peter Matthew Howard Howarth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed20 December 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 26 January 1999)
RolePlywood Importer
Correspondence Address8 Yardley Close
Stretford
Manchester
Lancashire
M32 9DR
Director NameTimothy Alfred Coverdale
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 1996)
RoleAccountant
Correspondence AddressHunts Farm
The Causeway Ridgewell
Halstead
Essex
CO9 4RT
Director NameMr Gary Richard Heggs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleRegional Manager
Correspondence Address10 Hambleton Close
Leicester Forest East
Leicester
Leicestershire
LE3 3NA
Director NameMr Peter Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 1991)
RoleSales Manager
Correspondence Address38 Acre Street
Denton
Manchester
M34 2AE
Secretary NameTimothy Alfred Coverdale
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressHunts Farm
The Causeway Ridgewell
Halstead
Essex
CO9 4RT

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
9 July 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1996Administrative Receiver's report (7 pages)
5 July 1996Registered office changed on 05/07/96 from: 5 merlin way north weald epping essex CM16 6HR (1 page)
27 June 1996Appointment of receiver/manager (1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996Secretary resigned (2 pages)
21 September 1995Return made up to 19/07/95; no change of members (6 pages)
9 May 1995Full accounts made up to 30 November 1994 (16 pages)