Congleton
Cheshire
CW12 3RR
Secretary Name | Mrs Gena Moors |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bollin Drive Congleton Cheshire CW12 3RR |
Director Name | Elizabeth Vosper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 North Way Hyde Cheshire SK14 1RU |
Director Name | Nicola Snelson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2010) |
Role | Midwife |
Correspondence Address | 17 Crompton Close Buglawton Congleton Cheshire CW12 2DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pinpoint-ltd.co.uk |
---|---|
Telephone | 01260 640493 |
Telephone region | Congleton |
Registered Address | Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2013 |
---|---|
Net Worth | £1,296 |
Cash | £5,482 |
Current Liabilities | £13,751 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
27 March 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
27 March 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
12 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 May 2012 | Director's details changed for Mrs Gena Moors on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mrs Gena Moors on 24 May 2012 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Mrs Gena Moors on 10 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Mrs Gena Moors on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Mrs Gena Moors on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mrs Gena Moors on 10 April 2012 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from C/O Gena Moors Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Gena Moors Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Gena Moors Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 3 March 2011 (1 page) |
23 April 2010 | Termination of appointment of Nicola Snelson as a director (1 page) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Termination of appointment of Nicola Snelson as a director (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from suite 4 sherwood house 9 west street congleton cheshire CW12 1JN (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from suite 4 sherwood house 9 west street congleton cheshire CW12 1JN (1 page) |
21 April 2009 | Secretary's change of particulars gena moors logged form (1 page) |
21 April 2009 | Secretary's change of particulars gena moors logged form (1 page) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Director and secretary's change of particulars / gena jenkins / 26/03/2009 (2 pages) |
31 March 2009 | Director and secretary's change of particulars / gena jenkins / 26/03/2009 (2 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from festival way festival park stoke on trent ST1 5TQ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from festival way festival park stoke on trent ST1 5TQ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from somerford business court holmes chapel road somerford congleton cheshire CW12 4SN (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from somerford business court holmes chapel road somerford congleton cheshire CW12 4SN (1 page) |
2 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
19 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: association house south park road macclesfield cheshire SK11 6SH (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: association house south park road macclesfield cheshire SK11 6SH (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 February 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
19 February 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 August 2006 | Return made up to 30/03/06; full list of members
|
31 August 2006 | Return made up to 30/03/06; full list of members
|
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
9 May 2005 | Company name changed pinpoint business solutions limi ted\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed pinpoint business solutions limi ted\certificate issued on 09/05/05 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
20 April 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2005 | Incorporation (16 pages) |
30 March 2005 | Incorporation (16 pages) |