Company NamePineweald Properties Limited
Company StatusDissolved
Company Number02196130
CategoryPrivate Limited Company
Incorporation Date19 November 1987(36 years, 5 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarry Michael Edwards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2001(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 01 September 2009)
RoleFinancial Consultant
Correspondence Address18 Stanhope Terrace
London
W2
Director NameJeremy John Stogdon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2001(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 01 September 2009)
RoleContractor
Correspondence Address16 Tavistock Road
London
W11
Secretary NameJeremy John Stogdon
NationalityBritish
StatusClosed
Appointed20 October 2001(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 01 September 2009)
RoleContractor
Correspondence Address16 Tavistock Road
London
W11
Director NameDavid Henry Bramwell Holland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2002(14 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 01 September 2009)
RoleBarrister
Correspondence AddressTeekles Court
Haresfield
Stone House
Gloucestershire
GL10 3EG
Wales
Director NameMr Andrew Duncan Macphail
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1988(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressFlat C
173 Shirland Road
London
W9 2EU
Secretary NameMr Meyrick John Neville Owens
NationalityBritish
StatusResigned
Appointed23 March 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
44 Kensington Park Gardens
London
W11 2QT
Director NameMr John Patrick Nicholson Macphail
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2001)
RoleDiplomat
Correspondence AddressFlat 3 35 Chepstow Villas
London
W11 3DP
Director NameJames Graeme Nicholson Macphail
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 2001)
RoleSocial Worker
Correspondence Address19 Clarence Road
Downend
Bristol
BS16 5SP
Secretary NameJames Graeme Nicholson Macphail
NationalityBritish
StatusResigned
Appointed25 October 2000(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 November 2001)
RoleSocial Worker
Correspondence Address19 Clarence Road
Downend
Bristol
BS16 5SP

Location

Registered Address13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68,022
Current Liabilities£161,109

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2006Order of court - dissolution void (5 pages)
19 November 2002Restoration by order of the court (4 pages)
30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
18 February 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New director appointed (2 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Director resigned (1 page)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 November 2000New secretary appointed (2 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 2000Return made up to 23/03/00; full list of members (7 pages)
14 October 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 May 1998Return made up to 23/03/98; full list of members (6 pages)
19 September 1997New director appointed (2 pages)
29 August 1997Return made up to 23/03/97; no change of members (4 pages)
19 August 1997Full accounts made up to 31 March 1996 (8 pages)
19 August 1997Full accounts made up to 31 March 1995 (9 pages)
7 August 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
24 April 1996Return made up to 23/03/96; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 March 1993 (5 pages)
9 May 1995Accounts for a small company made up to 31 March 1992 (9 pages)
9 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
25 July 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
6 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)