Company NamePinewood Joinery Ltd.
DirectorShane Lee Gissing
Company StatusDissolved
Company Number03554974
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 12 months ago)
Previous NameBonusup Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameShane Lee Gissing
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleCarpenter
Correspondence AddressLockhart Lodge Dove Close
Saxmundham
Suffolk
IP17 1XU
Secretary NameLouise Gissing
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 year, 11 months after company formation)
Appointment Duration24 years
RoleStaff Nurse
Correspondence AddressLockhart Lodge
5 Dove Close
Saxmundham
Suffolk
IP17 1XU
Director NameDennis Grahame Gissing
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2000)
RoleCarpenter
Correspondence AddressDun Romin
Great Glemham Road Stratford St And
Saxmundham
Suffolk
IP17 1LL
Secretary NameDennis Grahame Gissing
NationalityBritish
StatusResigned
Appointed19 May 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2000)
RoleCarpenter
Correspondence AddressDun Romin
Great Glemham Road Stratford St And
Saxmundham
Suffolk
IP17 1LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£90,357
Gross Profit£28,634
Net Worth-£1,063
Cash£4
Current Liabilities£39,160

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 August 2007Dissolved (1 page)
29 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
29 September 2006Registered office changed on 29/09/06 from: blyth house rendham road saxmundham suffolk IP17 1WA (1 page)
16 May 2006Liquidators statement of receipts and payments (5 pages)
13 May 2005Appointment of a voluntary liquidator (1 page)
13 May 2005Statement of affairs (6 pages)
13 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 May 2004Return made up to 29/04/04; full list of members (6 pages)
19 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
30 April 2003Return made up to 29/04/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
3 May 2002Return made up to 29/04/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 April 2002Registered office changed on 18/04/02 from: 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page)
9 May 2001Return made up to 29/04/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Return made up to 29/04/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (3 pages)
4 June 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1998Memorandum and Articles of Association (9 pages)
29 April 1998Incorporation (13 pages)