Company NamePinevision Limited
DirectorMatthew Maximillian Matheou
Company StatusDissolved
Company Number02787742
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)

Directors

Secretary NameMrs Sheila Hazel Matheou
NationalityBritish
StatusCurrent
Appointed01 March 1993(3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address12 St Marys Grove
Barnes
London
SW13 0JA
Director NameMatthew Maximillian Matheou
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1993(5 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressMolehouse
40 Bridge Road
East Molesey
Surrey
KT8 9HA
Director NameMr Matthew Simon Mathew
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 1993)
RoleBusinessman
Correspondence Address12 Se Marys Grove
Barnes
London
SW13 0JA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 June 1998Dissolved (1 page)
12 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
6 November 1997O/C re. B/d date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
13 November 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
8 January 1996Liquidators statement of receipts and payments (5 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)