About

Registered Number: 02727588
Date of Incorporation: 30/06/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2018 (6 years and 3 months ago)
Registered Address: TENON RECOVERY, Highfield Court Tollgate, Chandlers Ford, Hampshire, SO53 3TZ

 

Pinetum Manufacturing Ltd was registered on 30 June 1992 and has its registered office in Chandlers Ford, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Robbins, Mark for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, Mark 01 November 2006 31 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2018
WU15 - N/A 17 October 2017
LIQ MISC - N/A 24 April 2016
LIQ MISC - N/A 24 April 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 August 2013
3.6 - Abstract of receipt and payments in receivership 29 May 2013
RM02 - N/A 29 May 2013
RM02 - N/A 29 May 2013
3.6 - Abstract of receipt and payments in receivership 05 March 2013
3.6 - Abstract of receipt and payments in receivership 31 October 2012
LQ01 - Notice of appointment of receiver or manager 18 October 2012
3.6 - Abstract of receipt and payments in receivership 04 April 2012
3.6 - Abstract of receipt and payments in receivership 27 September 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 June 2011
COCOMP - Order to wind up 25 March 2011
2.24B - N/A 24 March 2011
2.33B - N/A 24 March 2011
COCOMP - Order to wind up 23 March 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 March 2011
COCOMP - Order to wind up 21 March 2011
2.24B - N/A 09 November 2010
2.31B - N/A 04 October 2010
LQ01 - Notice of appointment of receiver or manager 15 September 2010
LQ01 - Notice of appointment of receiver or manager 08 September 2010
2.24B - N/A 06 May 2010
2.23B - N/A 05 December 2009
2.17B - N/A 04 December 2009
2.12B - N/A 16 October 2009
AD01 - Change of registered office address 13 October 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 17 November 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 23 September 2004
395 - Particulars of a mortgage or charge 18 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 29 June 2001
MISC - Miscellaneous document 20 June 2001
287 - Change in situation or address of Registered Office 05 December 2000
RESOLUTIONS - N/A 25 September 2000
169 - Return by a company purchasing its own shares 25 September 2000
363s - Annual Return 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 06 September 1999
395 - Particulars of a mortgage or charge 24 August 1999
395 - Particulars of a mortgage or charge 24 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 18 July 1997
395 - Particulars of a mortgage or charge 31 December 1996
AA - Annual Accounts 21 November 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 14 December 1995
169 - Return by a company purchasing its own shares 24 August 1995
RESOLUTIONS - N/A 28 July 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1993
287 - Change in situation or address of Registered Office 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
363s - Annual Return 23 June 1993
288 - N/A 23 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1993
287 - Change in situation or address of Registered Office 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
RESOLUTIONS - N/A 24 August 1992
CERTNM - Change of name certificate 21 August 1992
NEWINC - New incorporation documents 30 June 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 September 2004 Outstanding

N/A

Mortgage deed 19 August 1999 Outstanding

N/A

Debenture deed 19 August 1999 Outstanding

N/A

Security over credit balances 17 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.