Company NamePineapple Holidays Limited
DirectorsRoger Kenneth Fielder and Andrew Brewer
Company StatusDissolved
Company Number02491722
CategoryPrivate Limited Company
Incorporation Date11 April 1990(33 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRoger Kenneth Fielder
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(7 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleTour Operator
Correspondence Address10 Quernmore Road
Bromley
Kent
BR1 4EH
Secretary NameRoger Kenneth Fielder
NationalityBritish
StatusCurrent
Appointed01 October 1997(7 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleTour Operator
Correspondence Address10 Quernmore Road
Bromley
Kent
BR1 4EH
Director NameMr Andrew Brewer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(10 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address27 Prospect Crescent
Twickenham
Middlesex
TW2 7EB
Director NameMrs Gillian Nathan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1997)
RoleTravel Agent/Tour Operator
Correspondence Address63 Meadowbank
Primrose Hill
London
NW3 3AY
Director NameIvor Nathan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleTour Operator
Correspondence Address22 Blenheim Terrace
London
NW8 0EB
Secretary NameMrs Gillian Nathan
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration3 years (resigned 11 April 1995)
RoleCompany Director
Correspondence Address63 Meadowbank
Primrose Hill
London
NW3 3AY
Secretary NameJane Young
NationalityBritish
StatusResigned
Appointed11 April 1995(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address188 Willifield Way
Flat 2
London
Nw11
Director NameJohn Christopher Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressTruthan Manor
Truro
Cornwall
TR4 9BB
Director NameSidi Mohamed Fakir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(14 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 January 2005)
RoleCompany Director
Correspondence AddressFlat 6 328 Holloway Road
London
N7 6NJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,584
Cash£160,228
Current Liabilities£270,786

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End30 July

Filing History

11 November 2007Dissolved (1 page)
11 August 2007Liquidators statement of receipts and payments (5 pages)
11 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
29 June 2005Statement of affairs (6 pages)
14 June 2005Registered office changed on 14/06/05 from: 23A high road byfleet surrey KT14 7QH (1 page)
10 February 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
2 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
14 May 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2003Registered office changed on 13/04/03 from: 66 wigmore street london W1U 2HQ (1 page)
10 March 2003Accounts for a small company made up to 30 July 2002 (6 pages)
26 November 2002Accounting reference date extended from 31/01/02 to 30/07/02 (1 page)
6 November 2002Return made up to 11/04/02; full list of members (5 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
14 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 May 2001Return made up to 11/04/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 January 2000 (5 pages)
29 May 2001Location of register of members (1 page)
29 May 2001Registered office changed on 29/05/01 from: 66 wigmore street london W1V 2HQ (1 page)
8 March 2001Return made up to 11/04/00; full list of members (5 pages)
8 March 2001Nc inc already adjusted 28/02/01 (1 page)
8 March 2001Location of register of members (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2001Ad 28/02/01--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: meares house 194/196 finchley road london NW3 6BX (1 page)
18 August 2000Director resigned (1 page)
4 October 1999Full accounts made up to 31 January 1999 (11 pages)
20 April 1999Return made up to 11/04/99; no change of members (5 pages)
27 November 1998Return made up to 11/04/98; no change of members (4 pages)
1 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 22 blenheim terrace london NW8 0EB (1 page)
1 October 1998New director appointed (2 pages)
16 September 1998Full accounts made up to 31 January 1998 (11 pages)
14 September 1998Registered office changed on 14/09/98 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
5 June 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 June 1996Return made up to 11/04/96; full list of members (5 pages)
17 June 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Registered office changed on 15/03/96 from: 54 welbeck street london W1M 7HE (1 page)
22 January 1996Accounts for a dormant company made up to 31 January 1995 (1 page)
15 January 1996Ad 18/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
3 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1996£ nc 100/2098 18/12/95 (1 page)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1994Return made up to 11/04/94; full list of members (6 pages)
27 June 1991Return made up to 11/04/91; full list of members (7 pages)
11 April 1990Incorporation (15 pages)