Company NamePinnacle Solar Limited
Company StatusDissolved
Company Number07704594
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameHarts Limited (Corporation)
StatusClosed
Appointed26 October 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2016)
Correspondence AddressWestminster House Westminster Road
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Glenn Lockhart
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMs Louisa Mary Murray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameJustin Passfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Nicholas James Sykes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 08 April 2015)
RoleProject Analyst
Country of ResidenceEngland
Correspondence Address111 Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2014)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Contact

Websitewww.pinnaclesolar.co.uk

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£287,927
Cash£112,615
Current Liabilities£456,612

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

12 October 2011Delivered on: 22 October 2011
Persons entitled: Atmosclear S.A.

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2016Director's details changed for Mr Graham Robert Bell on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Graham Robert Bell on 8 December 2016 (2 pages)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016Application to strike the company off the register (3 pages)
19 September 2016Accounts for a dormant company made up to 31 August 2016 (10 pages)
19 September 2016Accounts for a dormant company made up to 31 August 2016 (10 pages)
18 September 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (3 pages)
18 September 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 October 2015Appointment of Harts Limited as a secretary on 26 October 2015 (2 pages)
28 October 2015Appointment of Harts Limited as a secretary on 26 October 2015 (2 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page)
16 April 2015Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page)
16 April 2015Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page)
13 April 2015Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages)
13 April 2015Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages)
13 April 2015Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
4 March 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
26 February 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 26 February 2014 (1 page)
26 February 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 26 February 2014 (1 page)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 November 2012Appointment of Gateley Secretaries Limited as a secretary (2 pages)
15 November 2012Appointment of Gateley Secretaries Limited as a secretary (2 pages)
9 October 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
9 October 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
7 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
7 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
24 July 2012Appointment of Nicholas James Sykes as a director (3 pages)
24 July 2012Appointment of Nicholas James Sykes as a director (3 pages)
4 July 2012Termination of appointment of Louisa Murray as a director (2 pages)
4 July 2012Termination of appointment of Louisa Murray as a director (2 pages)
20 June 2012Termination of appointment of Justin Passfield as a director (2 pages)
20 June 2012Termination of appointment of Glenn Lockhart as a director (2 pages)
20 June 2012Termination of appointment of Justin Passfield as a director (2 pages)
20 June 2012Termination of appointment of Glenn Lockhart as a director (2 pages)
23 May 2012Registered office address changed from 3Rd Floor 12 Gough Square London London EC4A 3DW England on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 3Rd Floor 12 Gough Square London London EC4A 3DW England on 23 May 2012 (2 pages)
12 December 2011Termination of appointment of Nicholas Sykes as a director (2 pages)
12 December 2011Termination of appointment of Nicholas Sykes as a director (2 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 October 2011Appointment of Nicholas James Sykes as a director (3 pages)
17 October 2011Appointment of Nicholas James Sykes as a director (3 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)