Company NamePellpoint Limited
DirectorJohn Alan Fryer
Company StatusDissolved
Company Number02287471
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Alan Fryer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornlea Drive
Norden
Rochdale
Lancashire
OL12 7GD
Secretary NameKaren Louise Barker
NationalityBritish
StatusCurrent
Appointed01 October 1997(9 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address4 Thornlea Drive
Caldershaw
Rochdale
Lancashire
OL12 7JD
Secretary NameJulie Fryer
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 February 1994)
RoleCompany Director
Correspondence Address9 Charles Morris Close
Failsworth
Manchester
Lancashire
M35 9LZ
Secretary NameAlan Edward Fryer
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address50 Pilsworth Road
Heywood
Lancashire
OL10 3ET

Location

Registered AddressLeonard Harris Partnership
75 Mosley Street
Manchester, Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 February 2002Dissolved (1 page)
12 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1999Statement of affairs (6 pages)
25 October 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Registered office changed on 30/09/99 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 May 1998Return made up to 02/02/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Full accounts made up to 31 October 1997 (12 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
29 July 1997Return made up to 02/02/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 October 1996 (12 pages)
13 March 1996Return made up to 02/02/96; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)
14 March 1995Return made up to 02/02/95; no change of members (4 pages)