Company NamePinnacle Sheet Metal Limited
Company StatusDissolved
Company Number02868024
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDavid Norman Sarsfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carriage Drive
Littleborough
Rochdale Oldham
Lancashire
OL15 9LE
Secretary NameLaura Maris Sarsfield
NationalityBritish
StatusClosed
Appointed18 November 1997(4 years after company formation)
Appointment Duration25 years, 6 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address6 Carriage Drive
Littleborough
Rochdale Oldham
Lancashire
OL15 9LE
Director NameDavid Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address75 Grasmere Road
Royton
Oldham
OL2 6SJ
Secretary NameDavid Norman Sarsfield
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Carriage Drive
Littleborough
Rochdale Oldham
Lancashire
OL15 9LE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address13b Gateway Crescent
Broadway Business Park
Chadderton
Oldham
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth£440,210
Cash£139,764
Current Liabilities£874,829

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

25 March 1999Delivered on: 1 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 March 1994Delivered on: 17 March 1994
Satisfied on: 14 April 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 December 2015Restoration by order of the court (2 pages)
10 December 2015Restoration by order of the court (2 pages)
17 November 2007Dissolved (1 page)
12 September 2007Form 2.40B - appt administrator (1 page)
12 September 2007Form 2.40B - appt administrator (1 page)
12 September 2007Form 2.38B - resignation admin (8 pages)
12 September 2007Form 2.38B - resignation admin (8 pages)
17 August 2007Notice of move from Administration to Dissolution (11 pages)
17 August 2007Notice of move from Administration to Dissolution (11 pages)
16 March 2007Administrator's progress report (14 pages)
16 March 2007Administrator's progress report (14 pages)
24 October 2006Statement of affairs (10 pages)
24 October 2006Statement of affairs (10 pages)
25 August 2006Appointment of an administrator (1 page)
25 August 2006Appointment of an administrator (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 November 2005Return made up to 01/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
(6 pages)
1 November 2005Return made up to 01/11/05; full list of members (6 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
12 November 2004Return made up to 01/11/04; full list of members (6 pages)
12 November 2004Return made up to 01/11/04; full list of members (6 pages)
29 April 2004Accounts for a small company made up to 30 April 2003 (8 pages)
29 April 2004Accounts for a small company made up to 30 April 2003 (8 pages)
21 October 2003Return made up to 01/11/03; full list of members (6 pages)
21 October 2003Return made up to 01/11/03; full list of members (6 pages)
5 March 2003Full accounts made up to 30 April 2002 (11 pages)
5 March 2003Full accounts made up to 30 April 2002 (11 pages)
7 November 2002Return made up to 01/11/02; full list of members (6 pages)
7 November 2002Return made up to 01/11/02; full list of members (6 pages)
6 February 2002Full accounts made up to 30 April 2001 (11 pages)
6 February 2002Full accounts made up to 30 April 2001 (11 pages)
4 November 2001Return made up to 01/11/01; full list of members (6 pages)
4 November 2001Return made up to 01/11/01; full list of members (6 pages)
12 January 2001Return made up to 01/11/00; full list of members (6 pages)
12 January 2001Return made up to 01/11/00; full list of members (6 pages)
8 December 2000Full accounts made up to 30 April 2000 (12 pages)
8 December 2000Full accounts made up to 30 April 2000 (12 pages)
8 December 2000Full accounts made up to 30 April 1999 (13 pages)
8 December 2000Full accounts made up to 30 April 1999 (13 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Return made up to 01/11/99; full list of members (6 pages)
29 November 1999Return made up to 01/11/99; full list of members (6 pages)
4 October 1999Return made up to 01/11/97; full list of members (6 pages)
4 October 1999Return made up to 01/11/98; full list of members (6 pages)
4 October 1999Return made up to 01/11/97; full list of members (6 pages)
4 October 1999Return made up to 01/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
25 February 1999Full accounts made up to 30 April 1998 (12 pages)
25 February 1999Full accounts made up to 30 April 1998 (12 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
18 February 1998Full accounts made up to 30 April 1997 (12 pages)
18 February 1998Full accounts made up to 30 April 1997 (12 pages)
24 October 1997Ad 17/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1996Return made up to 01/11/96; no change of members (4 pages)
29 October 1996Return made up to 01/11/96; no change of members (4 pages)
16 October 1996Full accounts made up to 30 April 1996 (12 pages)
16 October 1996Full accounts made up to 30 April 1996 (12 pages)
30 November 1995Full accounts made up to 30 April 1995 (11 pages)
30 November 1995Full accounts made up to 30 April 1995 (11 pages)
24 October 1995Return made up to 01/11/95; no change of members (4 pages)
6 April 1995Return made up to 01/11/94; full list of members (6 pages)
6 April 1995Return made up to 01/11/94; full list of members (6 pages)
1 November 1993Incorporation (14 pages)