Company NamePointelle Limited
Company StatusDissolved
Company Number03299548
CategoryPrivate Limited Company
Incorporation Date7 January 1997(27 years, 3 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)
Previous NameLandnice Limited

Directors

Director NameClaire Victoria Ferguson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 20 July 1999)
RoleChild Minder
Correspondence Address97 St Austell Avenue
Macclesfield
Cheshire
SK10 3NY
Director NameDonald William Ferguson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address97 St Austell Avenue
Macclesfield
Cheshire
SK10 3NY
Secretary NameClaire Victoria Ferguson
NationalityBritish
StatusClosed
Appointed27 January 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 20 July 1999)
RoleChild Minder
Correspondence Address97 St Austell Avenue
Macclesfield
Cheshire
SK10 3NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJordangate House
Jordangate
Macclesfield
Cheshire
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
13 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 07/01/98; full list of members (6 pages)
26 February 1997Memorandum and Articles of Association (8 pages)
17 February 1997Company name changed landnice LIMITED\certificate issued on 18/02/97 (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Registered office changed on 14/02/97 from: jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page)
14 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 January 1997Incorporation (9 pages)