Company NamePinehurst Park Management Limited
Company StatusDissolved
Company Number02294449
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCherry Hollows
1(B)Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(6 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameDouglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Correspondence Address16 Wesley Crescent
Bonnyrigg
Edinburgh
EH19 3RT
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusCurrent
Appointed27 September 2002(14 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressHillside House
Ecclesmachan
Broxburn
West Lothian
EH52 6NG
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed15 February 1989(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendaruel 21 Lovedale Road
Balerno
EH14 7DW
Scotland
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Director NameGraeme Ronald Crawford Scott
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1994)
RoleFinancial Controller
Correspondence Address1 West Cointon House
40 Woodhall Road, Colinton
Edinburgh
EH13 0DU
Scotland
Director NameDuncan Colquhoun Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 1994)
RoleBank Employer
Correspondence Address19 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 8 months after company formation)
Appointment Duration8 years (resigned 06 June 2000)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2000)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed06 June 2000(11 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 September 2002)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£140
Cash£201,711
Current Liabilities£202,921

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2005Dissolved (1 page)
24 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Registered office changed on 26/11/03 from: c/o miller 21 golden square london W1F 9JN (1 page)
20 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2003Declaration of solvency (3 pages)
13 November 2003Appointment of a voluntary liquidator (1 page)
29 April 2003Full accounts made up to 31 December 2002 (12 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2003Return made up to 28/03/03; full list of members (9 pages)
24 March 2003Registered office changed on 24/03/03 from: capital house queens park road handbridge chester CH88 3AN (1 page)
7 January 2003Ad 27/11/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
7 January 2003£ nc 1002/1004 02/04/02 (1 page)
7 January 2003£ nc 1000/1002 27/11/02 (1 page)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Ad 02/04/02--------- £ si 2@1 (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
8 August 2002Full accounts made up to 31 December 2001 (11 pages)
28 May 2002Return made up to 16/05/02; full list of members (9 pages)
20 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 June 2001Return made up to 16/05/01; full list of members (8 pages)
12 April 2001Particulars of mortgage/charge (8 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
6 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 September 2000New secretary appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 8 fredericks place london EC2 (1 page)
14 September 2000Secretary resigned (1 page)
4 August 2000Return made up to 16/05/00; full list of members (9 pages)
20 July 2000Particulars of mortgage/charge (9 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
16 November 1999Auditor's resignation (1 page)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 June 1999Return made up to 16/05/99; full list of members (18 pages)
18 March 1999Full accounts made up to 31 December 1997 (11 pages)
4 June 1998Return made up to 16/05/98; no change of members (13 pages)
19 June 1997Full accounts made up to 31 December 1996 (12 pages)
5 June 1997Return made up to 16/05/97; no change of members (13 pages)
10 September 1996Full accounts made up to 31 December 1995 (12 pages)
3 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)