Company NameThe Point Communication By Design Limited
Company StatusDissolved
Company Number02845697
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAndrew Alan Hartley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(5 days after company formation)
Appointment Duration9 years, 7 months (closed 01 April 2003)
RoleTypesetter
Correspondence Address624 Moston Lane
Moston
Manchester
Lancashire
M40 5RZ
Director NameAlan Rogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(5 days after company formation)
Appointment Duration9 years, 7 months (closed 01 April 2003)
RoleTypesetter
Correspondence Address9 Parkwood Cottage
Old Hall Lane Simister
Manchester
M45 7ES
Secretary NameAlan Rogers
NationalityBritish
StatusClosed
Appointed23 August 1993(5 days after company formation)
Appointment Duration9 years, 7 months (closed 01 April 2003)
RoleTypesetter
Correspondence Address9 Parkwood Cottage
Old Hall Lane Simister
Manchester
M45 7ES
Director NamePeter Rogers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1996)
RoleTypesetter
Correspondence Address62 Wittenbury Road
Heaton Norris
Stockport
Cheshire
SK4 3LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address140 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£794
Cash£794

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 November 2002Application for striking-off (1 page)
3 September 2001Return made up to 18/08/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 October 2000Return made up to 18/08/00; full list of members (6 pages)
15 August 2000Return made up to 18/08/99; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 July 1999Return made up to 18/08/98; no change of members (4 pages)
1 May 1999Registered office changed on 01/05/99 from: 9 houldsworth street manchester lancashire M1 1EJ (1 page)
30 September 1997Return made up to 18/08/97; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
4 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
3 October 1996Director resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: 1 houldsworth street manchester. M1 1EJ (1 page)
27 August 1996Return made up to 18/08/96; no change of members
  • 363(287) ‐ Registered office changed on 27/08/96
(4 pages)
5 January 1996Full accounts made up to 31 July 1995 (10 pages)
14 August 1995Return made up to 18/08/95; no change of members (4 pages)
18 March 1995Particulars of mortgage/charge (10 pages)