PYNES TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePYNES TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04380302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PYNES TWO LIMITED?

    • (7499) /

    Where is PYNES TWO LIMITED located?

    Registered Office Address
    Connaught House Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of PYNES TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONNAUGHT COMPLIANCE SERVICES LIMITEDAug 15, 2008Aug 15, 2008
    PYNES TWO LTDSep 22, 2004Sep 22, 2004
    BLUU INITIATIVES LIMITEDJul 14, 2002Jul 14, 2002
    BLUU GROUP LIMITEDJun 24, 2002Jun 24, 2002
    BONDCO 933 LIMITEDFeb 25, 2002Feb 25, 2002

    What are the latest accounts for PYNES TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for PYNES TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of David Wells as a director

    1 pagesTM01

    Termination of appointment of Julia Cavanagh as a secretary

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr David Francis Wells as a director

    2 pagesAP01

    Termination of appointment of Mark Tincknell as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 24/03/2010
    RES13

    Accounts for a dormant company made up to Aug 31, 2009

    7 pagesAA

    Annual return made up to Feb 25, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2010

    Statement of capital on Feb 25, 2010

    • Capital: GBP 1
    SH01

    Appointment of Julia Cavanagh as a secretary

    1 pagesAP03

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Aug 31, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    Certificate of change of name

    Company name changed connaught compliance services LIMITED\certificate issued on 24/09/08
    2 pagesCERTNM

    Certificate of change of name

    Company name changed pynes two LTD\certificate issued on 15/08/08
    2 pagesCERTNM

    legacy

    3 pages363a

    Accounts made up to Aug 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Aug 31, 2006

    6 pagesAA

    Who are the officers of PYNES TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British146809790001
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Secretary
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    British64426280002
    PHILLIPS, Jackey
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British104367080003
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Secretary
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    British99914770001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Director
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    EnglandBritish99914770001
    TINCKNELL, Mark William
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    Director
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    EnglandBritish4088810003
    WELLS, David Francis
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    United KingdomBritish104366980002
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0