Company NamePinpoint Business Support Packages Ltd
Company StatusDissolved
Company Number05408205
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamePinpoint Business Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gena Moors
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bollin Drive
Congleton
Cheshire
CW12 3RR
Secretary NameMrs Gena Moors
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bollin Drive
Congleton
Cheshire
CW12 3RR
Director NameElizabeth Vosper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 North Way
Hyde
Cheshire
SK14 1RU
Director NameNicola Snelson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2010)
RoleMidwife
Correspondence Address17 Crompton Close
Buglawton
Congleton
Cheshire
CW12 2DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepinpoint-ltd.co.uk
Telephone01260 640493
Telephone regionCongleton

Location

Registered AddressCharter House
7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2013
Net Worth£1,296
Cash£5,482
Current Liabilities£13,751

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
27 March 2017Micro company accounts made up to 31 January 2017 (7 pages)
27 March 2017Micro company accounts made up to 31 January 2017 (7 pages)
20 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3
(3 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 May 2012Director's details changed for Mrs Gena Moors on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mrs Gena Moors on 24 May 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mrs Gena Moors on 10 April 2012 (2 pages)
10 April 2012Secretary's details changed for Mrs Gena Moors on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Mrs Gena Moors on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mrs Gena Moors on 10 April 2012 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from C/O Gena Moors Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O Gena Moors Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O Gena Moors Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 3 March 2011 (1 page)
23 April 2010Termination of appointment of Nicola Snelson as a director (1 page)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
23 April 2010Termination of appointment of Nicola Snelson as a director (1 page)
12 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 July 2009Registered office changed on 27/07/2009 from suite 4 sherwood house 9 west street congleton cheshire CW12 1JN (1 page)
27 July 2009Registered office changed on 27/07/2009 from suite 4 sherwood house 9 west street congleton cheshire CW12 1JN (1 page)
21 April 2009Secretary's change of particulars gena moors logged form (1 page)
21 April 2009Secretary's change of particulars gena moors logged form (1 page)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Director and secretary's change of particulars / gena jenkins / 26/03/2009 (2 pages)
31 March 2009Director and secretary's change of particulars / gena jenkins / 26/03/2009 (2 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 February 2009Registered office changed on 24/02/2009 from festival way festival park stoke on trent ST1 5TQ (1 page)
24 February 2009Registered office changed on 24/02/2009 from festival way festival park stoke on trent ST1 5TQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from somerford business court holmes chapel road somerford congleton cheshire CW12 4SN (1 page)
21 April 2008Registered office changed on 21/04/2008 from somerford business court holmes chapel road somerford congleton cheshire CW12 4SN (1 page)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 June 2007Return made up to 30/03/07; full list of members (2 pages)
19 June 2007Return made up to 30/03/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: association house south park road macclesfield cheshire SK11 6SH (1 page)
24 May 2007Registered office changed on 24/05/07 from: association house south park road macclesfield cheshire SK11 6SH (1 page)
6 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
19 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
28 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 August 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/08/06
(7 pages)
31 August 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/08/06
(7 pages)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
9 May 2005Company name changed pinpoint business solutions limi ted\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed pinpoint business solutions limi ted\certificate issued on 09/05/05 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Director resigned (1 page)
20 April 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2005Incorporation (16 pages)
30 March 2005Incorporation (16 pages)