DORSET PINE LIMITED

Register to unlock more data on OkredoRegister

DORSET PINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04098633

Incorporation date

29/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2000)
dot icon27/11/2013
Final Gazette dissolved following liquidation
dot icon09/09/2013
Administrator's progress report to 2013-08-19
dot icon27/08/2013
Notice of move from Administration to Dissolution on 2013-08-19
dot icon25/06/2013
Notice of vacation of office by administrator
dot icon28/05/2013
Administrator's progress report to 2013-05-07
dot icon10/01/2013
Notice of deemed approval of proposals
dot icon13/12/2012
Statement of administrator's proposal
dot icon19/11/2012
Statement of affairs with form 2.14B
dot icon04/11/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-10-30
dot icon04/11/2012
Notice of completion of voluntary arrangement
dot icon31/10/2012
Registered office address changed from Unit 1 Horn Park Business Centre Broadwindsor Road Beaminster Dorset DT8 3PT England on 2012-11-01
dot icon30/10/2012
Appointment of an administrator
dot icon21/10/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-18
dot icon29/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/08/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/03/2011
Appointment of Mrs Wendy Stephanie Teal as a secretary
dot icon16/03/2011
Termination of appointment of Sylvia Teal as a secretary
dot icon23/01/2011
Secretary's details changed for Sylvia Margaret Teal on 2010-12-31
dot icon17/01/2011
Secretary's details changed for Sylvia Margaret Teal on 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/01/2010
Registered office address changed from Units 1-5 East Road Business Park Bridport Dorset DT6 4RZ on 2010-01-08
dot icon08/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon08/11/2009
Director's details changed for Wendy Stephanie Teal on 2009-11-09
dot icon08/11/2009
Director's details changed for Laurence Mark Teal on 2009-11-09
dot icon13/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 30/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/07/2008
Appointment Terminated Director keith robertson
dot icon31/10/2007
Return made up to 30/10/07; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 30/10/06; full list of members
dot icon13/09/2006
New director appointed
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/12/2005
Return made up to 30/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/02/2005
Particulars of mortgage/charge
dot icon20/01/2005
New director appointed
dot icon23/12/2004
Return made up to 30/10/04; full list of members
dot icon09/08/2004
Registered office changed on 10/08/04 from: unit 1 east road business park bridport dorset DT6 4RZ
dot icon26/07/2004
Accounts for a small company made up to 2003-10-31
dot icon15/03/2004
Registered office changed on 16/03/04 from: cassidy & co 10 blyth wood park blyth road bromley kent BR1 3TN
dot icon24/11/2003
Return made up to 30/10/03; full list of members
dot icon14/06/2003
Accounts for a small company made up to 2002-10-31
dot icon26/11/2002
Return made up to 30/10/02; full list of members
dot icon26/11/2002
Secretary resigned
dot icon02/09/2002
New secretary appointed
dot icon02/05/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Accounts for a small company made up to 2001-10-31
dot icon27/11/2001
Return made up to 30/10/01; full list of members
dot icon27/11/2001
Director's particulars changed
dot icon27/11/2000
Particulars of mortgage/charge
dot icon23/11/2000
New director appointed
dot icon08/11/2000
Registered office changed on 09/11/00 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon29/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
30/10/2000 - 30/10/2000
3394
Teal, Laurence Mark
Director
21/08/2006 - Present
4
Robertson, Keith Anthony
Director
30/10/2000 - 01/05/2008
1
Teal, Wendy Stephanie
Director
04/01/2005 - Present
1
Wayne, Harold
Nominee Secretary
30/10/2000 - 30/10/2000
2046

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORSET PINE LIMITED

DORSET PINE LIMITED is an(a) Dissolved company incorporated on 29/10/2000 with the registered office located at Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORSET PINE LIMITED?

toggle

DORSET PINE LIMITED is currently Dissolved. It was registered on 29/10/2000 and dissolved on 27/11/2013.

Where is DORSET PINE LIMITED located?

toggle

DORSET PINE LIMITED is registered at Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does DORSET PINE LIMITED do?

toggle

DORSET PINE LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for DORSET PINE LIMITED?

toggle

The latest filing was on 27/11/2013: Final Gazette dissolved following liquidation.