Company NamePinemere Consultants Limited
Company StatusDissolved
Company Number03385382
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJan Elizabeth Flaherty
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 June 1997(1 week after company formation)
Appointment Duration2 years, 11 months (closed 23 May 2000)
RoleDirector/Company Secretary
Correspondence Address5 Schubert Road
Putney
London
SW15 2QT
Director NameLiam Gerard Flaherty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish/New Zealand
StatusClosed
Appointed19 June 1997(1 week after company formation)
Appointment Duration2 years, 11 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address5 Schubert Road
Putney
London
SW15 2QT
Secretary NameJan Elizabeth Flaherty
NationalityNew Zealander
StatusClosed
Appointed19 June 1997(1 week after company formation)
Appointment Duration2 years, 11 months (closed 23 May 2000)
RoleDirector/Company Secretary
Correspondence Address5 Schubert Road
Putney
London
SW15 2QT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Schubert Road
London
SW15 2QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
20 December 1999Application for striking-off (1 page)
26 July 1999Full accounts made up to 30 June 1999 (7 pages)
23 July 1999Return made up to 12/06/99; no change of members (4 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Secretary's particulars changed;director's particulars changed (1 page)
20 July 1998Full accounts made up to 30 June 1998 (8 pages)
22 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1998Secretary's particulars changed;director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
20 April 1998Registered office changed on 20/04/98 from: 1/49A the grove finchley central london N3 1QT (1 page)
25 March 1998Registered office changed on 25/03/98 from: 50 southchurch road southend SS1 2LZ (1 page)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 July 1997Director resigned (1 page)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
2 July 1997New director appointed (2 pages)
12 June 1997Incorporation (8 pages)