Company NamePinebow Limited
Company StatusDissolved
Company Number02347671
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Maurice Lister Banks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(3 years after company formation)
Appointment Duration20 years, 9 months (closed 04 December 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Secretary NameCaroline Margaret Cole
NationalityBritish
StatusClosed
Appointed02 May 1996(7 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
London
SW14 8JN
Director NameMr William Grenfell Bailey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(14 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 04 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMortlake Business Centre
20 Mortlake High Street, Mortlake
London
SW14 8JN
Director NameJohn James Shepherd Marston
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 1996)
RoleCivil Engineer
Correspondence AddressFlat 2 41 Carlton Drive
Putney
London
SW15 2DG
Secretary NameMs Janet Elizabeth Bilbie
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 1996)
RoleCompany Director
Correspondence Address9 De Montfort Road
Streatham
London
SW16 1NF
Director NameMr John David Bieber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFurzefield Farm Frylands Lane Wineham
Henfield
West Sussex
BN5 9BS

Location

Registered Address20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

74 at £1Pmlb LTD
74.00%
Ordinary
25 at £1Lanjut Kaya Sdn Bhd
25.00%
Ordinary
1 at £1Mr Peter Maurice Lister Banks
1.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(5 pages)
3 October 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
18 February 2010Previous accounting period shortened from 31 October 2010 to 31 October 2009 (1 page)
18 February 2010Previous accounting period shortened from 31 October 2010 to 31 October 2009 (1 page)
27 January 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
27 January 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
11 March 2009Return made up to 06/02/09; full list of members (4 pages)
11 March 2009Return made up to 06/02/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2008Full accounts made up to 30 April 2007 (14 pages)
3 March 2008Full accounts made up to 30 April 2007 (14 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
22 February 2007Return made up to 07/02/07; full list of members (3 pages)
22 February 2007Return made up to 07/02/07; full list of members (3 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
23 November 2005Full accounts made up to 30 April 2005 (12 pages)
23 November 2005Full accounts made up to 30 April 2005 (12 pages)
15 February 2005Return made up to 14/02/05; full list of members (8 pages)
15 February 2005Return made up to 14/02/05; full list of members (8 pages)
25 January 2005Full accounts made up to 30 April 2004 (12 pages)
25 January 2005Full accounts made up to 30 April 2004 (12 pages)
11 October 2004Return made up to 14/02/04; full list of members (9 pages)
11 October 2004Return made up to 14/02/04; full list of members (9 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
22 March 2004Particulars of mortgage/charge (7 pages)
22 March 2004Particulars of mortgage/charge (7 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Declaration of mortgage charge released/ceased (1 page)
6 March 2004Declaration of mortgage charge released/ceased (1 page)
13 November 2003Full accounts made up to 30 April 2003 (11 pages)
13 November 2003Full accounts made up to 30 April 2003 (11 pages)
17 March 2003Return made up to 14/02/03; full list of members (8 pages)
17 March 2003Return made up to 14/02/03; full list of members (8 pages)
17 October 2002Full accounts made up to 30 April 2002 (11 pages)
17 October 2002Full accounts made up to 30 April 2002 (11 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
8 February 2002Return made up to 14/02/02; full list of members (7 pages)
8 February 2002Return made up to 14/02/02; full list of members (7 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 14/02/01; full list of members (7 pages)
28 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
30 June 2000Registered office changed on 30/06/00 from: station house barnes common london SW13 0HT (1 page)
30 June 2000Registered office changed on 30/06/00 from: station house barnes common london SW13 0HT (1 page)
5 May 2000Return made up to 14/02/00; full list of members (7 pages)
5 May 2000Return made up to 14/02/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
13 March 1999Return made up to 14/02/99; no change of members (4 pages)
13 March 1999Return made up to 14/02/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
16 February 1998Return made up to 14/02/98; change of members (6 pages)
16 February 1998Return made up to 14/02/98; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 June 1997Return made up to 14/02/97; full list of members; amend (6 pages)
10 June 1997Return made up to 14/02/97; full list of members; amend (6 pages)
4 June 1997Full accounts made up to 30 April 1996 (12 pages)
4 June 1997Full accounts made up to 30 April 1996 (12 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
3 June 1996New secretary appointed (1 page)
3 June 1996Director resigned (2 pages)
22 March 1996Return made up to 14/02/96; no change of members (4 pages)
22 March 1996Return made up to 14/02/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (11 pages)
1 March 1996Full accounts made up to 30 April 1995 (11 pages)
22 August 1995Compulsory strike-off action has been discontinued (2 pages)
22 August 1995Compulsory strike-off action has been discontinued (1 page)
15 March 1995Return made up to 14/02/95; full list of members (6 pages)
15 March 1995Return made up to 14/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
6 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1989Incorporation (9 pages)
14 February 1989Incorporation (9 pages)