Company NamePineland Mu Limited
Company StatusDissolved
Company Number03424268
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)
Previous NameEnivob 18 Limited

Business Activity

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

Directors

Director NameCorrina Diana Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(6 years after company formation)
Appointment Duration5 years, 5 months (closed 19 February 2009)
RoleFinancial Controller
Correspondence Address6 Parsley Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Secretary NameCorrina Diana Walker
NationalityBritish
StatusClosed
Appointed01 September 2003(6 years after company formation)
Appointment Duration5 years, 5 months (closed 19 February 2009)
RoleFinancial Controller
Correspondence Address6 Parsley Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Director NameDavid Andrew Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 19 February 2009)
RoleManager
Correspondence Address14 Beaucote
Route De La Landes
Vale
Guernsey
GY3 5BQ
Director NameMatthew John Pennifold
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address4 Castle Meadow Close
Newport Pagnell
Buckinghamshire
MK16 9EJ
Secretary NameCorrina Diana Walker
NationalityBritish
StatusResigned
Appointed07 May 1998(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2002)
RoleAccountant
Correspondence Address6 Parsley Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Director NameCorrina Diana Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address6 Parsley Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Director NameGarry Dufton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address4 Whitehall Croft
Rothwell
Leeds
West Yorkshire
LS26 0JD
Secretary NameGarry Dufton
NationalityBritish
StatusResigned
Appointed12 June 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2003)
RolePrinter
Correspondence Address4 Whitehall Croft
Rothwell
Leeds
West Yorkshire
LS26 0JD
Director NameDiana Lillian Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleManager
Correspondence Address14 Beaucette
Route De La Landes Vale
Guernsey
GY3 5BQ
Director NameHH Company Directors Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address37 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LQ
Secretary NameHH Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressC/O Taylor Walton
Charter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GF

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,912,797
Gross Profit£559,491
Net Worth£148,820
Cash£5,034
Current Liabilities£457,575

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2008Liquidators statement of receipts and payments to 14 November 2008 (6 pages)
11 September 2008Liquidators statement of receipts and payments to 5 September 2008 (7 pages)
12 March 2008Liquidators statement of receipts and payments to 5 September 2008 (6 pages)
27 September 2007Liquidators statement of receipts and payments (6 pages)
16 March 2007Liquidators statement of receipts and payments (6 pages)
19 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2006Appointment of a voluntary liquidator (1 page)
15 September 2006S/S cert release of liquidator (1 page)
14 September 2006Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Statement of affairs (8 pages)
9 September 2005Appointment of a voluntary liquidator (1 page)
9 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2005Registered office changed on 25/08/05 from: 2 penn street works penn street village buckinghamshire HP7 0PX (1 page)
24 December 2004Full accounts made up to 31 March 2003 (14 pages)
14 October 2004Return made up to 22/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/10/04
(7 pages)
14 October 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
25 September 2003Return made up to 22/08/03; full list of members (7 pages)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Full accounts made up to 31 March 2002 (14 pages)
13 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002New director appointed (2 pages)
1 July 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
30 October 2001Full accounts made up to 31 March 2001 (12 pages)
22 August 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
29 September 2000Return made up to 22/08/00; full list of members (6 pages)
2 May 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
29 September 1999Return made up to 22/08/99; change of members (6 pages)
15 September 1999Full accounts made up to 31 March 1999 (13 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Return made up to 22/08/98; full list of members (6 pages)
9 July 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
6 May 1998Company name changed enivob 18 LIMITED\certificate issued on 07/05/98 (2 pages)
1 May 1998Registered office changed on 01/05/98 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
22 August 1997Incorporation (19 pages)