Company NamePointfront Limited
Company StatusDissolved
Company Number04655015
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(3 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr Colin Herbert Williams
NationalityBritish
StatusResigned
Appointed25 February 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crowtrees Grove
Roughlee
Nelson
Lancashire
BB9 6NE
Secretary NameMr Simon Peter Stanham
NationalityBritish
StatusResigned
Appointed13 June 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Richard Gregg
100.00%
Ordinary

Financials

Year2014
Net Worth-£207
Cash£292
Current Liabilities£499

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Director's details changed for Mr Paul Richard Gregg on 1 September 2012 (2 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
21 February 2013Director's details changed for Mr Paul Richard Gregg on 1 September 2012 (2 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
21 February 2013Director's details changed for Mr Paul Richard Gregg on 1 September 2012 (2 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
26 September 2012Director's details changed for Paul Richard Gregg on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Paul Richard Gregg on 26 September 2012 (2 pages)
13 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Paul Richard Gregg on 1 February 2012 (2 pages)
27 February 2012Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD on 27 February 2012 (1 page)
27 February 2012Termination of appointment of Simon Stanham as a secretary (1 page)
27 February 2012Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD on 27 February 2012 (1 page)
27 February 2012Director's details changed for Paul Richard Gregg on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Paul Richard Gregg on 1 February 2012 (2 pages)
27 February 2012Termination of appointment of Simon Stanham as a secretary (1 page)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Secretary's details changed for Mr Simon Peter Stanham on 30 March 2010 (1 page)
30 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Mr Simon Peter Stanham on 30 March 2010 (1 page)
30 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Paul Richard Gregg on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Richard Gregg on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
13 March 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
13 March 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
14 August 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Registered office changed on 13/06/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page)
13 June 2007Registered office changed on 13/06/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
20 March 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
14 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
9 February 2006Return made up to 03/02/06; full list of members (2 pages)
9 February 2006Return made up to 03/02/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
4 March 2005Return made up to 03/02/05; full list of members (2 pages)
4 March 2005Return made up to 03/02/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
12 October 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (2 pages)
1 March 2003Registered office changed on 01/03/03 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page)
1 March 2003Registered office changed on 01/03/03 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page)
1 March 2003Director resigned (2 pages)
1 March 2003Secretary resigned (2 pages)
1 March 2003New secretary appointed (2 pages)
3 February 2003Incorporation (10 pages)
3 February 2003Incorporation (10 pages)