Company NamePineapple Services Limited
Company StatusDissolved
Company Number03395310
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert James West
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Hall Close
Little Paxton
St. Neots
Cambridgeshire
PE19 6QS
Secretary NameMs Roslyn Moss
NationalityEnglish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Hall Close
Little Paxton
St. Neots
Cambridgeshire
PE19 6QS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address299 Northborough Road
Norbury
London
Surrey
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£53,875
Net Worth£3,270
Cash£12,877
Current Liabilities£14,440

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2005Application for striking-off (1 page)
24 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
5 July 2004Return made up to 30/06/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
15 September 2003Return made up to 30/06/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Secretary's particulars changed (1 page)
17 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
27 March 2001Full accounts made up to 30 June 2000 (9 pages)
4 July 2000Return made up to 30/06/00; full list of members (4 pages)
20 April 2000Full accounts made up to 30 June 1999 (10 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
23 April 1999Full accounts made up to 30 June 1998 (11 pages)
22 July 1998Return made up to 30/06/98; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: edgecumbe court 24 high street sandy bedfordshire SG19 1AQ (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 372 old street london EC1V 9LT (1 page)
25 July 1997New secretary appointed (2 pages)