PYNES THREE LTD

Register to unlock more data on OkredoRegister

PYNES THREE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04095750

Incorporation date

23/10/2000

Size

Full

Contacts

Registered address

Registered address

Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon28/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2010
First Gazette notice for voluntary strike-off
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Application to strike the company off the register
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon07/07/2010
Termination of appointment of Mark Tincknell as a director
dot icon08/04/2010
Full accounts made up to 2009-08-31
dot icon09/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon03/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/08/2009
Appointment Terminated Secretary jackey phillips
dot icon09/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/07/2009
Resolutions
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/07/2009
Resolutions
dot icon18/06/2009
Full accounts made up to 2008-08-31
dot icon27/10/2008
Return made up to 24/10/08; full list of members
dot icon27/10/2008
Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF
dot icon29/09/2008
Registered office changed on 30/09/2008 from connaught house, pynes hill rydon lane exeter devon EX2 5TZ
dot icon27/03/2008
Director's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon21/12/2007
Full accounts made up to 2007-08-31
dot icon23/10/2007
Return made up to 24/10/07; full list of members
dot icon15/10/2007
Secretary's particulars changed
dot icon30/08/2007
Particulars of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/03/2007
Full accounts made up to 2006-08-31
dot icon01/01/2007
Resolutions
dot icon01/01/2007
Resolutions
dot icon15/12/2006
Particulars of mortgage/charge
dot icon23/10/2006
Return made up to 24/10/06; full list of members
dot icon23/10/2006
Registered office changed on 24/10/06 from: connaught house pynes hill exeter devon EX2 5AZ
dot icon04/09/2006
New director appointed
dot icon19/01/2006
Full accounts made up to 2005-08-31
dot icon25/10/2005
Return made up to 24/10/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon10/04/2005
New secretary appointed
dot icon10/04/2005
New director appointed
dot icon04/04/2005
Secretary resigned
dot icon13/03/2005
Full accounts made up to 2003-08-31
dot icon07/03/2005
Director resigned
dot icon14/11/2004
Return made up to 24/10/04; full list of members
dot icon14/11/2004
New secretary appointed
dot icon14/11/2004
Director resigned
dot icon14/11/2004
Secretary resigned;director resigned
dot icon23/09/2004
Declaration of mortgage charge released/ceased
dot icon23/09/2004
Declaration of mortgage charge released/ceased
dot icon21/09/2004
Certificate of change of name
dot icon13/09/2004
Secretary's particulars changed;director's particulars changed
dot icon19/05/2004
Particulars of mortgage/charge
dot icon22/04/2004
Full accounts made up to 2002-08-31
dot icon02/04/2004
Director resigned
dot icon26/02/2004
Director's particulars changed
dot icon26/02/2004
Secretary's particulars changed
dot icon28/10/2003
Return made up to 24/10/03; full list of members
dot icon01/08/2003
Particulars of mortgage/charge
dot icon29/10/2002
Return made up to 24/10/02; full list of members
dot icon03/10/2002
Statement of affairs
dot icon03/10/2002
Ad 03/07/02--------- £ si 98@1=98 £ ic 68/166
dot icon02/09/2002
Statement of affairs
dot icon02/09/2002
Ad 02/07/02--------- £ si 66@1=66 £ ic 2/68
dot icon23/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Auditor's resignation
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
New director appointed
dot icon04/08/2002
New secretary appointed;new director appointed
dot icon04/08/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon21/07/2002
Certificate of change of name
dot icon20/07/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Registered office changed on 17/07/02 from: 12E manor road london N16 5JA
dot icon16/07/2002
Accounting reference date shortened from 31/12/02 to 31/08/02
dot icon16/07/2002
Secretary resigned
dot icon28/06/2002
Ad 01/11/00--------- £ si 98@1
dot icon25/06/2002
Certificate of re-registration from Public Limited Company to Private
dot icon25/06/2002
Re-registration of Memorandum and Articles
dot icon25/06/2002
Application for reregistration from PLC to private
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon06/05/2002
Compulsory strike-off action has been discontinued
dot icon06/05/2002
Return made up to 24/10/01; full list of members
dot icon06/05/2002
New director appointed
dot icon06/05/2002
New secretary appointed
dot icon15/04/2002
First Gazette notice for compulsory strike-off
dot icon10/07/2001
Director resigned
dot icon10/07/2001
New director appointed
dot icon24/06/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon24/06/2001
Director resigned
dot icon24/06/2001
Registered office changed on 25/06/01 from: 1ST floor 8-10 stamford hill london N16 6XZ
dot icon10/12/2000
Secretary resigned
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon23/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
01/04/2005 - 01/12/2010
92
Simms-Davies, Robb
Director
01/05/2001 - 13/09/2004
24
AA COMPANY SERVICES LIMITED
Nominee Secretary
24/10/2000 - 01/11/2000
6011
BUYVIEW LTD
Nominee Director
24/10/2000 - 01/11/2000
6028
Pearse, Ian Charles
Director
01/11/2000 - 01/05/2001
3

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 PYNES THREE LTD

PYNES THREE LTD is an(a) Dissolved company incorporated on 23/10/2000 with the registered office located at Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3QF. There is currently no 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 PYNES THREE LTD?

toggle

PYNES THREE LTD is currently Dissolved. It was registered on 23/10/2000 and dissolved on 28/03/2011.

Where is PYNES THREE LTD located?

toggle

PYNES THREE LTD is registered at Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3QF.

What does PYNES THREE LTD do?

toggle

PYNES THREE LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PYNES THREE LTD?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via voluntary strike-off.