PINDER LIVING LIMITED

Register to unlock more data on OkredoRegister

PINDER LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04645640

Incorporation date

22/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Xl Business Solutions Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon12/08/2011
Final Gazette dissolved following liquidation
dot icon12/05/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon12/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2010
Statement of affairs with form 4.19
dot icon27/05/2010
Appointment of a voluntary liquidator
dot icon27/05/2010
Resolutions
dot icon16/05/2010
Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 2010-05-17
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon15/02/2010
Director's details changed for Andrew Sargeant on 2010-01-22
dot icon15/02/2010
Secretary's details changed for Andrew Sargent on 2010-01-22
dot icon03/12/2009
Termination of appointment of Denis Coleman as a director
dot icon03/12/2009
Termination of appointment of Scott Newhouse as a director
dot icon01/12/2009
Termination of appointment of Denis Coleman as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/11/2009
Termination of appointment of Michelle Coleman as a secretary
dot icon25/11/2009
Appointment of Andrew Sargent as a secretary
dot icon25/11/2009
Appointment of Andrew Sargeant as a director
dot icon25/11/2009
Termination of appointment of a director
dot icon08/06/2009
Registered office changed on 09/06/2009 from 5 sidings court white rose way doncaster south yorkshire DN4 5NU
dot icon09/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon23/02/2009
Return made up to 23/01/09; full list of members
dot icon12/08/2008
Appointment Terminated Director helen coleman
dot icon12/08/2008
Director appointed denis coleman
dot icon12/08/2008
Director appointed scott newhouse
dot icon23/04/2008
Director appointed helen coleman
dot icon23/04/2008
Appointment Terminated Director denis coleman
dot icon19/02/2008
Return made up to 23/01/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon16/10/2007
Director resigned
dot icon22/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Certificate of change of name
dot icon05/03/2007
Return made up to 23/01/07; full list of members
dot icon26/06/2006
Particulars of mortgage/charge
dot icon26/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Registered office changed on 15/06/06 from: 7 moorgate road rotherham south yorkshire S60 2EN
dot icon02/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
Secretary resigned
dot icon22/02/2006
Return made up to 23/01/06; full list of members
dot icon22/02/2006
Secretary's particulars changed;director's particulars changed
dot icon15/02/2006
Secretary's particulars changed;director's particulars changed
dot icon11/12/2005
Registered office changed on 12/12/05 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP
dot icon20/06/2005
Certificate of change of name
dot icon10/03/2005
Accounts made up to 2005-01-31
dot icon10/03/2005
Accounts made up to 2004-01-31
dot icon27/01/2005
Return made up to 23/01/05; full list of members
dot icon26/07/2004
Secretary's particulars changed;director's particulars changed
dot icon17/02/2004
Return made up to 23/01/04; full list of members
dot icon02/06/2003
New secretary appointed;new director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Ad 23/01/03--------- £ si 999@1=999 £ ic 1/1000
dot icon22/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Denis
Director
01/08/2008 - 24/11/2009
27
Coleman, Denis
Director
23/01/2003 - 10/03/2008
27
Coleman, Helen Margaret
Director
10/03/2008 - 01/08/2008
7
Mackinder, Gavin John
Director
23/01/2003 - 23/01/2003
78
Sargeant, Andrew
Director
01/11/2009 - Present
1

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 PINDER LIVING LIMITED

PINDER LIVING LIMITED is an(a) Dissolved company incorporated on 22/01/2003 with the registered office located at Xl Business Solutions Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. There are currently 2 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 PINDER LIVING LIMITED?

toggle

PINDER LIVING LIMITED is currently Dissolved. It was registered on 22/01/2003 and dissolved on 12/08/2011.

Where is PINDER LIVING LIMITED located?

toggle

PINDER LIVING LIMITED is registered at Xl Business Solutions Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does PINDER LIVING LIMITED do?

toggle

PINDER LIVING LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PINDER LIVING LIMITED?

toggle

The latest filing was on 12/08/2011: Final Gazette dissolved following liquidation.