Company NamePine & Green (UK) Limited
Company StatusDissolved
Company Number03062492
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Sidney Victor McAvilley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(5 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 20 November 2001)
RoleCompany Director
Correspondence Address33 North Drive
Ruislip
Middlesex
HA4 8HA
Secretary NameMrs Joyce Margaret De Louvois
NationalityBritish
StatusClosed
Appointed26 January 2001(5 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 20 November 2001)
RoleSecretary
Correspondence Address607 Pinner Road
Pinner
Middlesex
HA5 5RT
Director NameStuart Roger Mottershaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
Channel
Director NamePeter Leslie Pexton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompanyd Irector
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
Channel
Secretary NameAndre Xavier Lavenon
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLe Gallais Chambers
54 Bath Street
St. Helier
Jersey
Channel Islands
Secretary NamePeter Leslie Pexton
NationalityBritish
StatusResigned
Appointed20 March 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address54 Bath Street
St Helier
Jersey
JE2 4SU
Director NameNicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 26 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Longfields
La Route Du Petit Clos, St. Helier
Jersey
Channel Islands
JE2 3FX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address37 Thurloe Street
London
SW7 2LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
1 June 2001Return made up to 21/05/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 May 2000 (8 pages)
19 March 2001Registered office changed on 19/03/01 from: chestnut house beckhampton marlborough wiltshire SN8 1QJ (1 page)
16 February 2001New director appointed (3 pages)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Director resigned (1 page)
19 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Full accounts made up to 30 May 1999 (8 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
10 August 1999Return made up to 30/05/99; full list of members (6 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
9 September 1998Return made up to 30/05/98; no change of members (4 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Accounts for a dormant company made up to 30 May 1998 (1 page)
9 October 1997Return made up to 30/05/97; no change of members (6 pages)
9 October 1997Secretary's particulars changed (1 page)
12 August 1997Accounts for a dormant company made up to 30 May 1997 (1 page)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Accounts for a dormant company made up to 30 May 1996 (2 pages)
15 July 1996Return made up to 30/05/96; full list of members (6 pages)
25 July 1995Ad 29/06/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 May 1995Incorporation (18 pages)