Company NameConway Pine Holdings Limited
Company StatusDissolved
Company Number03731884
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 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 NameMark Owen Caleno
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 30 May 2017)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RE
Director NamePaul Edward Caleno
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 30 May 2017)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RE
Secretary NamePaul Edward Caleno
NationalityBritish
StatusClosed
Appointed23 March 1999(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 30 May 2017)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RE
Director NameNigel Caleno
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(2 weeks after company formation)
Appointment Duration18 years, 2 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kings Quay Street
Harwich
Essex
CO12 3ER
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteconwaypine.com
Telephone01268 777211
Telephone regionBasildon

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

684 at £1Mark Owen Caleno
33.37%
Ordinary
684 at £1Paul Edward Caleno
33.37%
Ordinary
682 at £1Nigel Caleno
33.27%
Ordinary

Financials

Year2014
Net Worth£725,866
Cash£17,199
Current Liabilities£203,038

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,050
(6 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,050
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,050
(6 pages)
16 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,050
(6 pages)
16 April 2015Director's details changed for Nigel Caleno on 1 January 2015 (2 pages)
16 April 2015Director's details changed for Nigel Caleno on 1 January 2015 (2 pages)
16 April 2015Director's details changed for Nigel Caleno on 1 January 2015 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 May 2014 (2 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,050
(6 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,050
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Solvency statement dated 29/06/12 (1 page)
24 July 2012Resolutions
  • RES13 ‐ Share premium account reduced 29/06/2012
(2 pages)
24 July 2012Statement of capital on 24 July 2012
  • GBP 2,050
(4 pages)
24 July 2012Statement of capital on 24 July 2012
  • GBP 2,050
(4 pages)
24 July 2012Solvency statement dated 29/06/12 (1 page)
24 July 2012Statement by directors (1 page)
24 July 2012Statement by directors (1 page)
24 July 2012Resolutions
  • RES13 ‐ Share premium account reduced 29/06/2012
(2 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 January 2010Full accounts made up to 31 March 2009 (14 pages)
18 January 2010Full accounts made up to 31 March 2009 (14 pages)
23 March 2009Return made up to 12/03/09; full list of members (4 pages)
23 March 2009Return made up to 12/03/09; full list of members (4 pages)
4 August 2008Full accounts made up to 31 March 2008 (12 pages)
4 August 2008Full accounts made up to 31 March 2008 (12 pages)
14 April 2008Return made up to 12/03/08; full list of members (6 pages)
14 April 2008Return made up to 12/03/08; full list of members (6 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 12/03/07; full list of members (6 pages)
14 April 2007Return made up to 12/03/07; full list of members (6 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 12/03/06; full list of members (7 pages)
3 April 2006Return made up to 12/03/06; full list of members (7 pages)
18 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
18 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
15 June 2004Full accounts made up to 31 March 2004 (13 pages)
15 June 2004Full accounts made up to 31 March 2004 (13 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
31 July 2003Full accounts made up to 31 March 2003 (11 pages)
31 July 2003Full accounts made up to 31 March 2003 (11 pages)
31 March 2003Return made up to 12/03/03; full list of members (7 pages)
31 March 2003Return made up to 12/03/03; full list of members (7 pages)
8 November 2002Full accounts made up to 31 March 2002 (12 pages)
8 November 2002Full accounts made up to 31 March 2002 (12 pages)
18 August 2002Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
18 August 2002Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
27 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Full accounts made up to 31 March 2001 (10 pages)
16 August 2001Full accounts made up to 31 March 2001 (10 pages)
5 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
31 March 2000Return made up to 12/03/00; full list of members (7 pages)
31 March 2000Return made up to 12/03/00; full list of members (7 pages)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford CM1 1NJ (1 page)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford CM1 1NJ (1 page)
25 April 1999Particulars of contract relating to shares (4 pages)
25 April 1999Ad 26/03/99--------- £ si 1950@1=1950 £ ic 100/2050 (2 pages)
25 April 1999Ad 26/03/99--------- £ si 1950@1=1950 £ ic 100/2050 (2 pages)
25 April 1999Particulars of contract relating to shares (4 pages)
18 April 1999Ad 23/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1999Ad 23/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Incorporation (19 pages)
12 March 1999Incorporation (19 pages)