Company NamePine Base Limited
DirectorsJohn Walker Brierley and Hazel Ann Crossick
Company StatusDissolved
Company Number02944345
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Walker Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address25 Claygate Road
West Ealing
London
W13 9XG
Director NameMrs Hazel Ann Crossick
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Secretary NameJohn Walker Brierley
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address25 Claygate Road
West Ealing
London
W13 9XG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£67,122
Cash£45,339
Current Liabilities£86,858

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2000Statement of affairs (6 pages)
29 September 2000Appointment of a voluntary liquidator (1 page)
13 September 2000Registered office changed on 13/09/00 from: senator house 2 graham road london NW4 3HJ (1 page)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
18 January 2000Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH (1 page)
20 August 1999Return made up to 30/06/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1998Return made up to 30/06/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 29 December 1996 (5 pages)
3 January 1997Auditor's resignation (1 page)
1 October 1996Return made up to 30/06/96; full list of members (8 pages)
2 July 1996Accounts for a small company made up to 29 December 1995 (6 pages)
27 June 1995Return made up to 30/06/95; full list of members (6 pages)
10 May 1995Accounting reference date shortened from 31/12 to 29/12 (1 page)