Belfast
BT4 3HX
Northern Ireland
Secretary Name | Brian Thomas Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(18 years, 9 months after company formation) |
Appointment Duration | 12 years (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 153 Upper Newtownards Road Belfast BT4 3HX Northern Ireland |
Director Name | Mr Brian David Lester |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(19 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 153 Upper Newtownards Road Belfast BT4 3HX Northern Ireland |
Director Name | James Harvey Spencer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(19 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Upper Newtownards Road Belfast BT4 3HX Northern Ireland |
Director Name | David Whitcroft |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(19 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 19 January 2016) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 153 Upper Newtownards Road Belfast BT4 3HX Northern Ireland |
Director Name | Mr Robert Alfred McLaughlin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tower Road North Heswall Wirral Merseyside CH60 6RS Wales |
Secretary Name | Stephanie Margaret McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 21 Tower Road North Heswall Wirral Merseyside L60 6RS |
Secretary Name | Mr Stephen Paul McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Rowton Bridge Road Christleton Chester CH3 7BP Wales |
Director Name | Mr Stephen Paul McLaughlin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Rowton Bridge Road Christleton Chester CH3 7BP Wales |
Secretary Name | Mary Bramhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 8 Kinross Close Fearnhead Warrington Cheshire WA2 0UR |
Secretary Name | Jaqueline Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 157 Upper Newtownwards Road Belfast BT4 3HX Northern Ireland |
Website | www.pinnacle-online.com |
---|
Registered Address | Daresbury Innovation Centre Keckwick Lane Daresbury WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
300k at £0.1 | Pinnacle Computing Consultants LTD 99.67% Ordinary |
---|---|
1000 at £0.1 | Pinnacle Computing Consultants LTD 0.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,102 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 March 2012 | Director's details changed for James Harvey Spencer on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Brian Thomas Connolly on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for David Whitcroft on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Brian Thomas Connolly on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for David Whitcroft on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Brian David Lester on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr William Kenneth Montgomery on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr William Kenneth Montgomery on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for James Harvey Spencer on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Brian David Lester on 29 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 January 2011 | Director's details changed for David Whitcroft on 16 December 2009 (2 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Director's details changed for David Whitcroft on 16 December 2009 (2 pages) |
12 July 2010 | Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages) |
12 July 2010 | Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages) |
12 July 2010 | Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages) |
7 May 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
7 May 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
12 January 2010 | Annual return made up to 15 December 2009 (16 pages) |
12 January 2010 | Annual return made up to 15 December 2009 (16 pages) |
9 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from uno building gorsey lane widnes cheshire WA8 0RG (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from uno building gorsey lane widnes cheshire WA8 0RG (1 page) |
10 March 2009 | Return made up to 06/12/08; no change of members (5 pages) |
10 March 2009 | Return made up to 06/12/08; no change of members (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 May 2008 | Return made up to 06/12/07; full list of members (7 pages) |
14 May 2008 | Return made up to 06/12/07; full list of members (7 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 March 2007 | Return made up to 15/12/06; full list of members (8 pages) |
2 March 2007 | Return made up to 15/12/06; full list of members (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
15 March 2005 | Return made up to 15/12/04; full list of members (6 pages) |
15 March 2005 | Return made up to 15/12/04; full list of members (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
9 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Return made up to 15/12/02; full list of members (7 pages) |
1 July 2003 | Return made up to 15/12/02; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 January 2002 | Return made up to 15/12/01; full list of members
|
24 January 2002 | Return made up to 15/12/01; full list of members
|
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
10 January 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
10 January 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: tannery court tanners lane warrington cheshire WA2 7NR (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: tannery court tanners lane warrington cheshire WA2 7NR (1 page) |
9 January 2001 | Company name changed L.S.I. computers (north west) li mited\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed L.S.I. computers (north west) li mited\certificate issued on 09/01/01 (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
12 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
22 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1998 | Return made up to 15/12/97; no change of members (4 pages) |
22 May 1998 | Return made up to 15/12/97; no change of members (4 pages) |
22 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1998 | Ad 01/08/97--------- £ si [email protected]=100 £ ic 30102/30202 (2 pages) |
17 April 1998 | Ad 01/08/97--------- £ si [email protected]=100 £ ic 30102/30202 (2 pages) |
11 April 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
11 April 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1997 | Return made up to 15/12/96; change of members (6 pages) |
26 January 1997 | Return made up to 15/12/96; change of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
3 April 1996 | Return made up to 15/12/95; full list of members
|
3 April 1996 | Return made up to 15/12/95; full list of members
|
22 February 1996 | Ad 17/01/96--------- £ si [email protected]=100 £ ic 30002/30102 (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Ad 17/01/96--------- £ si [email protected]=100 £ ic 30002/30102 (2 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (17 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
10 July 1991 | Resolutions
|
10 July 1991 | Resolutions
|
28 April 1987 | Memorandum and Articles of Association (12 pages) |
28 April 1987 | Memorandum and Articles of Association (12 pages) |