Company NamePineray Services Limited
Company StatusDissolved
Company Number02321346
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 4 months ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJean Wilhelmina Wood
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 05 February 2008)
RoleCatering
Correspondence Address26 Laggan Road
Newton Mearns
Glasgow
G77 6LS
Scotland
Secretary NameThomas Wood
NationalityBritish
StatusClosed
Appointed22 March 1993(4 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address26 Laggan Road
Newton Mearns
Glasgow
G77 6LS
Scotland
Director NameMr John Wharton Marcy Collard
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 July 1992)
RoleChartered Accountant
Correspondence Address9 Hollycombe
Englefield Green
Egham
Surrey
TW20 0LQ
Director NameKenneth Muir Renton
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1993)
RoleInvestment Manager
Correspondence Address14 King Street
London
EC2V 8EA
Director NameAnne Teresa Sharples
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 April 1992)
RoleAdministrator
Correspondence Address58 Chesterton Road
London
W10 6ER
Secretary NameMr John Wharton Marcy Collard
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 July 1992)
RoleCompany Director
Correspondence Address9 Hollycombe
Englefield Green
Egham
Surrey
TW20 0LQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,157
Cash£1,132
Current Liabilities£1,021

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 July 2007Return made up to 01/06/07; no change of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 June 2006Return made up to 01/06/06; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 July 2005Return made up to 26/05/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Registered office changed on 02/05/03 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 January 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 November 2002Return made up to 05/07/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 October 1999 (6 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
22 September 2000Return made up to 05/07/00; full list of members (8 pages)
3 August 1999Registered office changed on 03/08/99 from: crwys house 33 crwys road cardiff CF3 0RA (1 page)
15 July 1999Return made up to 05/07/99; no change of members (4 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
7 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1998Return made up to 05/07/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 October 1994 (6 pages)
26 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 November 1997Accounts for a small company made up to 31 October 1995 (6 pages)
17 September 1996Return made up to 05/07/96; no change of members (4 pages)
6 December 1995Return made up to 05/07/95; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 October 1993 (8 pages)