Tingley
Wakefield
West Yorkshire
WF3 1UX
Director Name | Nigel Richard Goodhew |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(1 year after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 January 2007) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northfield Lightwater Surrey GU18 5YR |
Director Name | Douglas John Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Secretary Name | Douglas John Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Douglas Gardner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Cliffe Lodge North Cliffe Hotham York North Yorkshire YO43 4XE |
Director Name | Thomas Gordon Anthony Holme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | The Old Rectory Aldham Colchester CO6 3RR |
Director Name | Christopher David Venning Isard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Buckland House The Street, West Winterslow Salisbury Wiltshire SP5 1RY |
Director Name | Mr Eric Stephen Stables |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Carr Heys House 147 Moss Lane Hesketh Bank Preston Lancs PR4 6AE |
Director Name | Richard Stephen Jeremy Thomason |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Chartered Management A |
Correspondence Address | Ramwells House Windy Harbour Lane, Bromley Cross Bolton Lancashire BL7 9AP |
Secretary Name | Richard Stephen Jeremy Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Chartered Management A |
Correspondence Address | Ramwells House Windy Harbour Lane, Bromley Cross Bolton Lancashire BL7 9AP |
Director Name | Donald Clark Neville Longmuir |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2005) |
Role | Pension Consultant |
Correspondence Address | Fairways 14a New House Park St Albans Hertfordshire AL1 1UB |
Director Name | Simon Morris |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2002) |
Role | Pension Consultant |
Correspondence Address | White Acres Chitcombe Road, Broad Oak Brede Rye East Sussex TN31 6EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Application for striking-off (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
28 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
8 March 2005 | Director resigned (1 page) |
31 October 2004 | Return made up to 26/10/04; full list of members (9 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
19 October 2003 | Return made up to 26/10/03; full list of members
|
9 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
27 November 2002 | Return made up to 26/10/02; full list of members
|
29 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
29 April 2002 | Company name changed pointon consultancy LIMITED\certificate issued on 29/04/02 (2 pages) |
30 November 2001 | Accounting reference date extended from 31/01/01 to 30/09/01 (1 page) |
21 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
12 November 2001 | Accounting reference date shortened from 30/09/01 to 31/01/01 (1 page) |
23 July 2001 | Director resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 king street manchester lancashire M2 6AW (1 page) |
11 June 2001 | Company name changed thomson's benefit consultants li mited\certificate issued on 11/06/01 (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
7 February 2001 | Particulars of mortgage/charge (11 pages) |
28 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
3 November 2000 | Return made up to 26/10/00; full list of members
|
10 August 2000 | Ad 04/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 November 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 October 1999 | Incorporation (13 pages) |