Company NameThe Exclusive Pine Workshop Limited
Company StatusDissolved
Company Number02930689
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameGary Richard Brailsford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDyson Holmes Farm
Dyson Holmes Lane Wharncliffe Side
Sheffield
Director NameMr Neville John Wilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Carlby Road
Stannington
Sheffield
South Yorkshire
S6 5HP
Secretary NameGary Richard Brailsford
NationalityBritish
StatusClosed
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDyson Holmes Farm
Dyson Holmes Lane Wharncliffe Side
Sheffield
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
4 September 2000Return made up to 19/05/00; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Return made up to 19/05/99; no change of members (5 pages)
7 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
6 July 1998Return made up to 19/05/98; full list of members (6 pages)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
7 August 1996Return made up to 19/05/96; no change of members (7 pages)
1 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Return made up to 19/05/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
(8 pages)