Company NamePine Warehouse (Watford) Limited
DirectorBrian Smith
Company StatusDissolved
Company Number02620157
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Brian Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(same day as company formation)
RoleCommercial Manager
Correspondence AddressThe Old Fox House
School Lane Old Bricket Wood
St Albans
Hertfordshire
AL2 3XU
Secretary NameMrs Genevieve Susan Smith
NationalityBritish
StatusCurrent
Appointed13 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Fox House
School Lane Old Bricket Wood
St Albans
Hertfordshire
AL2 3XU
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed13 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed13 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered Address10/12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 April 1999Dissolved (1 page)
29 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 1998Liquidators statement of receipts and payments (6 pages)
21 May 1998Liquidators statement of receipts and payments (6 pages)
14 November 1997Liquidators statement of receipts and payments (6 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
16 May 1995Appointment of a voluntary liquidator (2 pages)
16 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 April 1995Registered office changed on 23/04/95 from: 73/75 mortimer street london W1N 7TB (1 page)