M & N Pinkney Limited

General information

Name:

M & N Pinkney Ltd

Office Address:

C/o Northpoint Cobalt Business Exchange Cobalt Park Way NE28 9NZ Wallsend

Number: 06067540

Incorporation date: 2007-01-25

Dissolution date: 2021-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called M & N Pinkney was established on 2007-01-25 as a private limited company. This business registered office was situated in Wallsend on C/o Northpoint Cobalt Business Exchange, Cobalt Park Way. The address zip code is NE28 9NZ. The registration number for M & N Pinkney Limited was 06067540. M & N Pinkney Limited had been in business for fourteen years until 2021-08-24.

The executives were: Charles B. arranged to perform management duties in 2015 in April, Nicola P. arranged to perform management duties seventeen years ago and Mark P. arranged to perform management duties in 2007 in January.

Charles B. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Charles B.

Role: Director

Appointed: 06 April 2015

Latest update: 3 February 2024

Nicola P.

Role: Director

Appointed: 25 January 2007

Latest update: 3 February 2024

Nicola P.

Role: Secretary

Appointed: 25 January 2007

Latest update: 3 February 2024

Mark P.

Role: Director

Appointed: 25 January 2007

Latest update: 3 February 2024

People with significant control

Charles B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 08 February 2019
Confirmation statement last made up date 25 January 2018
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 September 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Rectory Cottage Town Head Middleton In Teesdale

Post code:

DL12 0RN

City / Town:

Barnard Castle

HQ address,
2015

Address:

Rectory Cottage Town Head Middleton In Teesdale

Post code:

DL12 0RN

City / Town:

Barnard Castle

HQ address,
2016

Address:

Rectory Cottage Town Head Middleton In Teesdale

Post code:

DL12 0RN

City / Town:

Barnard Castle

Accountant/Auditor,
2014 - 2016

Name:

Benson Wood (darlington) Ltd

Address:

Unit 3e Enterprise House Valley Street North

Post code:

DL1 1GY

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Closest Companies - by postcode