Company NamePinegrade Limited
Company StatusDissolved
Company Number02651681
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 7 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMichael Maizel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(5 years after company formation)
Appointment Duration2 years, 7 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address399a Footscray Road
New Eltham
London
SE9 2DR
Secretary NameAPS Secretaries Limited (Corporation)
StatusClosed
Appointed03 July 1992(9 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 1999)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameMr Alan Brett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 01 December 1991)
RoleCompany Director
Correspondence Address78 Eltham High Street
Eltham
London
SE9 1BT
Director NameMr Micheal Maizel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 29 October 1991)
RoleCompany Director
Correspondence Address77 St Davids Close
West Wickham
Kent
BR4 0QY
Secretary NameMr Micheal Maizel
NationalityBritish
StatusResigned
Appointed29 October 1991(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 29 October 1991)
RoleCompany Director
Correspondence Address77 St Davids Close
West Wickham
Kent
BR4 0QY
Director NameWilliam Leadbetter Thomson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1996)
RolePrinter
Correspondence Address8 Lassa Road
Feltham
London
SE9 6PU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1991(3 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 1992)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Location

Registered Address130 Welling High Street
Welling
Kent
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 January 1999First Gazette notice for compulsory strike-off (1 page)
7 July 1998Strike-off action suspended (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
22 October 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
10 October 1996Return made up to 07/10/96; full list of members (6 pages)
21 December 1995Return made up to 07/10/94; no change of members (4 pages)
17 October 1995Compulsory strike-off action has been discontinued (2 pages)
11 October 1995Return made up to 07/10/95; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)