Company NameNostalgic Pine Limited
Company StatusDissolved
Company Number03018517
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJames Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address431 High Road
Benfleet
Essex
SS7 5AF
Director NameMark Stephen Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Keysland
Thundersley
Essex
SS7 3TW
Secretary NameJoanne Bell
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleSecretary
Correspondence Address12 Keysland
Thundersley
Essex
SS7 3TW
Secretary NameHayley Walker
NationalityBritish
StatusResigned
Appointed20 September 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 January 2009)
RoleCompany Director
Correspondence Address431 High Road
Benfleet
Essex
SS7 5AF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
3 November 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 3 November 2010 (2 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
(13 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
(13 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
(13 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 April 2009Return made up to 06/02/09; full list of members (8 pages)
15 April 2009Return made up to 06/02/09; full list of members (8 pages)
8 April 2009Appointment terminated secretary hayley walker (1 page)
8 April 2009Appointment Terminated Secretary hayley walker (1 page)
18 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 April 2008Return made up to 06/02/08; no change of members (6 pages)
17 April 2008Return made up to 06/02/08; no change of members (6 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 April 2007Return made up to 06/02/07; full list of members (6 pages)
4 April 2007Return made up to 06/02/07; full list of members (6 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2006Return made up to 06/02/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 April 2005Return made up to 06/02/05; full list of members (6 pages)
28 April 2005Return made up to 06/02/05; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 January 2004Return made up to 06/02/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Return made up to 06/02/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 March 2003Return made up to 06/02/03; full list of members (6 pages)
12 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
12 August 2002Registered office changed on 12/08/02 from: po box 2007 sutton rectory sutton road rochford essex SS4 1FD (1 page)
12 August 2002Registered office changed on 12/08/02 from: po box 2007 sutton rectory sutton road rochford essex SS4 1FD (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
25 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 June 2001Full accounts made up to 31 March 2000 (8 pages)
25 June 2001Full accounts made up to 31 March 2000 (8 pages)
23 May 2001Full accounts made up to 31 March 1999 (8 pages)
23 May 2001Full accounts made up to 31 March 1999 (8 pages)
16 March 2001Return made up to 06/02/01; full list of members (6 pages)
16 March 2001Return made up to 06/02/01; full list of members (6 pages)
23 March 2000Return made up to 06/02/00; full list of members (6 pages)
23 March 2000Return made up to 06/02/00; full list of members (6 pages)
22 February 1999Return made up to 06/02/99; no change of members (4 pages)
22 February 1999Return made up to 06/02/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
28 April 1998Registered office changed on 28/04/98 from: 119A high street southend on sea SS1 1LH (1 page)
28 April 1998Registered office changed on 28/04/98 from: 119A high street southend on sea SS1 1LH (1 page)
12 November 1997Registered office changed on 12/11/97 from: 304 high road benfleet essex SS7 5HB (1 page)
12 November 1997Registered office changed on 12/11/97 from: 304 high road benfleet essex SS7 5HB (1 page)
20 October 1997Full accounts made up to 31 March 1997 (9 pages)
20 October 1997Full accounts made up to 31 March 1997 (9 pages)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
20 February 1997Return made up to 06/02/97; full list of members (6 pages)
20 February 1997Director's particulars changed (1 page)
20 February 1997Return made up to 06/02/97; full list of members (6 pages)
20 February 1997Secretary's particulars changed (1 page)
20 February 1997Secretary's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Secretary's particulars changed (2 pages)
18 February 1996Secretary's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
30 November 1995Registered office changed on 30/11/95 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
6 February 1995Incorporation (15 pages)
6 February 1995Incorporation (15 pages)