Company NamePinnacle Computing UK Limited
Company StatusDissolved
Company Number01902269
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesSpinminster Limited and L.S.I. Computers (North West) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Kenneth Montgomery
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(15 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 19 January 2016)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Secretary NameBrian Thomas Connolly
NationalityBritish
StatusClosed
Appointed31 December 2003(18 years, 9 months after company formation)
Appointment Duration12 years (closed 19 January 2016)
RoleCompany Director
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameMr Brian David Lester
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(19 years, 9 months after company formation)
Appointment Duration11 years (closed 19 January 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameJames Harvey Spencer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(19 years, 9 months after company formation)
Appointment Duration11 years (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameDavid Whitcroft
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(19 years, 9 months after company formation)
Appointment Duration11 years (closed 19 January 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameMr Robert Alfred McLaughlin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tower Road North
Heswall
Wirral
Merseyside
CH60 6RS
Wales
Secretary NameStephanie Margaret McLaughlin
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address21 Tower Road North
Heswall
Wirral Merseyside
L60 6RS
Secretary NameMr Stephen Paul McLaughlin
NationalityBritish
StatusResigned
Appointed18 October 1993(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Rowton Bridge Road
Christleton
Chester
CH3 7BP
Wales
Director NameMr Stephen Paul McLaughlin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Rowton Bridge Road
Christleton
Chester
CH3 7BP
Wales
Secretary NameMary Bramhall
NationalityBritish
StatusResigned
Appointed05 July 2000(15 years, 3 months after company formation)
Appointment Duration1 day (resigned 06 July 2000)
RoleCompany Director
Correspondence Address8 Kinross Close
Fearnhead
Warrington
Cheshire
WA2 0UR
Secretary NameJaqueline Baker
NationalityBritish
StatusResigned
Appointed16 December 2002(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2003)
RoleCompany Director
Correspondence Address157 Upper Newtownwards Road
Belfast
BT4 3HX
Northern Ireland

Contact

Websitewww.pinnacle-online.com

Location

Registered AddressDaresbury Innovation Centre
Keckwick Lane
Daresbury
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

300k at £0.1Pinnacle Computing Consultants LTD
99.67%
Ordinary
1000 at £0.1Pinnacle Computing Consultants LTD
0.33%
Ordinary B

Financials

Year2014
Net Worth£30,102

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,102
(8 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,102
(8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,102
(8 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,102
(8 pages)
16 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 March 2012Director's details changed for James Harvey Spencer on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Brian Thomas Connolly on 29 March 2012 (2 pages)
29 March 2012Director's details changed for David Whitcroft on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Brian Thomas Connolly on 29 March 2012 (2 pages)
29 March 2012Director's details changed for David Whitcroft on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Brian David Lester on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr William Kenneth Montgomery on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr William Kenneth Montgomery on 29 March 2012 (2 pages)
29 March 2012Director's details changed for James Harvey Spencer on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Brian David Lester on 29 March 2012 (2 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 January 2011Director's details changed for David Whitcroft on 16 December 2009 (2 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
7 January 2011Director's details changed for David Whitcroft on 16 December 2009 (2 pages)
12 July 2010Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages)
12 July 2010Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages)
12 July 2010Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
12 January 2010Annual return made up to 15 December 2009 (16 pages)
12 January 2010Annual return made up to 15 December 2009 (16 pages)
9 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 May 2009Registered office changed on 08/05/2009 from uno building gorsey lane widnes cheshire WA8 0RG (1 page)
8 May 2009Registered office changed on 08/05/2009 from uno building gorsey lane widnes cheshire WA8 0RG (1 page)
10 March 2009Return made up to 06/12/08; no change of members (5 pages)
10 March 2009Return made up to 06/12/08; no change of members (5 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
14 May 2008Return made up to 06/12/07; full list of members (7 pages)
14 May 2008Return made up to 06/12/07; full list of members (7 pages)
13 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
13 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
2 March 2007Return made up to 15/12/06; full list of members (8 pages)
2 March 2007Return made up to 15/12/06; full list of members (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 April 2006Accounts for a small company made up to 31 December 2004 (8 pages)
7 April 2006Accounts for a small company made up to 31 December 2004 (8 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Return made up to 15/12/05; full list of members (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Return made up to 15/12/05; full list of members (7 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
15 March 2005Return made up to 15/12/04; full list of members (6 pages)
15 March 2005Return made up to 15/12/04; full list of members (6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
9 January 2004Return made up to 15/12/03; full list of members (6 pages)
9 January 2004Return made up to 15/12/03; full list of members (6 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Return made up to 15/12/02; full list of members (7 pages)
1 July 2003Return made up to 15/12/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 February 2001Return made up to 15/12/00; full list of members (7 pages)
8 February 2001Return made up to 15/12/00; full list of members (7 pages)
10 January 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
10 January 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
10 January 2001Registered office changed on 10/01/01 from: tannery court tanners lane warrington cheshire WA2 7NR (1 page)
10 January 2001Registered office changed on 10/01/01 from: tannery court tanners lane warrington cheshire WA2 7NR (1 page)
9 January 2001Company name changed L.S.I. computers (north west) li mited\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed L.S.I. computers (north west) li mited\certificate issued on 09/01/01 (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
3 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2000Declaration of assistance for shares acquisition (4 pages)
3 October 2000Declaration of assistance for shares acquisition (4 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
12 January 2000Return made up to 15/12/99; full list of members (6 pages)
12 January 2000Return made up to 15/12/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 December 1998Return made up to 15/12/98; full list of members (6 pages)
22 December 1998Return made up to 15/12/98; full list of members (6 pages)
22 May 1998Secretary's particulars changed;director's particulars changed (1 page)
22 May 1998Return made up to 15/12/97; no change of members (4 pages)
22 May 1998Return made up to 15/12/97; no change of members (4 pages)
22 May 1998Secretary's particulars changed;director's particulars changed (1 page)
17 April 1998Ad 01/08/97--------- £ si [email protected]=100 £ ic 30102/30202 (2 pages)
17 April 1998Ad 01/08/97--------- £ si [email protected]=100 £ ic 30102/30202 (2 pages)
11 April 1998Accounts for a small company made up to 31 July 1997 (9 pages)
11 April 1998Accounts for a small company made up to 31 July 1997 (9 pages)
3 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
29 September 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 January 1997Return made up to 15/12/96; change of members (6 pages)
26 January 1997Return made up to 15/12/96; change of members (6 pages)
22 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
22 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
3 April 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1996Ad 17/01/96--------- £ si [email protected]=100 £ ic 30002/30102 (2 pages)
22 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 February 1996Ad 17/01/96--------- £ si [email protected]=100 £ ic 30002/30102 (2 pages)
18 January 1996Full accounts made up to 31 July 1995 (17 pages)
18 January 1996Full accounts made up to 31 July 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1987Memorandum and Articles of Association (12 pages)
28 April 1987Memorandum and Articles of Association (12 pages)