Company NamePinnacle Technology Limited
Company StatusDissolved
Company Number04082912
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Saul Morley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStrathblane House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NameMr Harold Lionel Morley
NationalityBritish
StatusClosed
Appointed01 March 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceBarbados
Correspondence Address4 Crystal Beach
Christchurch
Barbados
Secretary NameDavid Stephen Brown
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Vale Road
Bowdon
Altrincham
Cheshire
WA14 3AB
Secretary NameMr Oliver Dean Morley
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House
New Street
Altrincham
Cheshire
WA14 2QS
Director NameJamie Andrew McKenzie Moore
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2005)
RoleOperations
Correspondence AddressFlat 3
43 Mosslane
Sale
M33 6QF
Secretary NameJamie Andrew McKenzie Moore
NationalityBritish
StatusResigned
Appointed25 June 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2005)
RoleOperations
Correspondence AddressFlat 3
43 Mosslane
Sale
M33 6QF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2nd Floor Strathblane House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (1 page)
22 April 2005Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 April 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: rapid house new street altrincham cheshire WA14 2QS (1 page)
16 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 June 2003Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Registered office changed on 02/05/03 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 6 forrest hills 39 south downs road, bowdon cheshire WA14 3HD (1 page)
4 January 2002Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
10 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page)
3 October 2000Incorporation (12 pages)