About

Registered Number: 07158990
Date of Incorporation: 16/02/2010 (14 years and 3 months ago)
Company Status: Liquidation
Registered Address: Unit 9 Connect Business Village, Derby Road, Liverpool, L5 9PR

 

Pinewood Training Enterprises C.I.C was founded on 16 February 2010 and are based in Liverpool. The company has 5 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHALE, Sandra 16 February 2010 18 October 2010 1
ROWLAND, Gaynor Frances 18 May 2012 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Daniel John 31 May 2013 24 April 2014 1
SIMON, Martin 24 April 2014 01 July 2014 1
WORTHINGTON, Shelley 16 February 2010 16 May 2012 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 21 December 2015
L64.07 - Release of Official Receiver 21 December 2015
COCOMP - Order to wind up 07 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
SH01 - Return of Allotment of shares 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM02 - Termination of appointment of secretary 28 April 2014
AP03 - Appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 25 February 2014
MR01 - N/A 14 January 2014
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 23 September 2013
AP03 - Appointment of secretary 04 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AD01 - Change of registered office address 03 February 2011
AP01 - Appointment of director 15 December 2010
CERTNM - Change of name certificate 08 December 2010
CICCON - N/A 08 December 2010
CONNOT - N/A 08 December 2010
AD01 - Change of registered office address 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA01 - Change of accounting reference date 03 August 2010
AD01 - Change of registered office address 19 February 2010
NEWINC - New incorporation documents 16 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.