Company NamePinnacle Sheet Metal (Holdings) Limited
Company StatusDissolved
Company Number04852580
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leslie John Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(4 years, 3 months after company formation)
Appointment Duration12 years (closed 12 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameMr Martyn Shaun Waterhouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(4 years, 3 months after company formation)
Appointment Duration12 years (closed 12 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameMrs Stephanie Parker Hitchman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(4 years, 3 months after company formation)
Appointment Duration12 years (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Secretary NameMrs Stephanie Parker Hitchman
NationalityBritish
StatusClosed
Appointed07 November 2007(4 years, 3 months after company formation)
Appointment Duration12 years (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameDavid Norman Sarsfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carriage Drive
Littleborough
Rochdale Oldham
Lancashire
OL15 9LE
Secretary NameLaura Maris Sarsfield
NationalityBritish
StatusResigned
Appointed05 August 2003(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address21 Ferguson Way
Oldham
Lancs
OL4 2SX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 2005Delivered on: 2 March 2005
Satisfied on: 13 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a part of plot 13 broadway industrial estate chadderton oldham.
Fully Satisfied
12 May 2004Delivered on: 19 May 2004
Satisfied on: 13 February 2009
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.
Fully Satisfied

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (3 pages)
21 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
23 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Cessation of Stat Company Limited as a person with significant control on 11 July 2017 (1 page)
21 September 2017Cessation of Stat Company Limited as a person with significant control on 11 July 2017 (1 page)
21 September 2017Notification of Leslie John Kerr as a person with significant control on 11 July 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Notification of Leslie John Kerr as a person with significant control on 11 July 2017 (2 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
14 August 2013Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages)
14 August 2013Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
14 August 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
14 August 2013Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
14 August 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
14 August 2013Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB on 14 August 2013 (1 page)
14 August 2013Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages)
14 August 2013Director's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Secretary's details changed for Mrs Stephanie Hitchman on 30 July 2010 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mr Leslie John Kerr on 30 July 2010 (2 pages)
19 August 2010Registered office address changed from 13B Gateway Crescent Broadway Bus Park Chadderton Oldham OL9 9XB on 19 August 2010 (1 page)
19 August 2010Director's details changed for Martyn Shaun Waterhouse on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Leslie John Kerr on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Stephanie Hitchman on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Martyn Shaun Waterhouse on 30 July 2010 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
19 August 2010Registered office address changed from 13B Gateway Crescent Broadway Bus Park Chadderton Oldham OL9 9XB on 19 August 2010 (1 page)
19 August 2010Secretary's details changed for Mrs Stephanie Hitchman on 30 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Stephanie Hitchman on 30 July 2010 (2 pages)
30 October 2009Secretary's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
30 October 2009Director's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
30 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
30 October 2009Director's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
30 October 2009Secretary's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
30 October 2009Director's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
28 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 31/07/08; full list of members (8 pages)
14 May 2009Return made up to 31/07/08; full list of members (8 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
18 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 February 2008Return made up to 31/07/07; no change of members (6 pages)
13 February 2008Return made up to 31/07/07; no change of members (6 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed;new director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed;new director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
8 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
8 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Full accounts made up to 30 April 2004 (10 pages)
2 March 2005Full accounts made up to 30 April 2004 (10 pages)
22 July 2004Return made up to 31/07/04; full list of members (6 pages)
22 July 2004Return made up to 31/07/04; full list of members (6 pages)
19 May 2004Particulars of mortgage/charge (9 pages)
19 May 2004Particulars of mortgage/charge (9 pages)
10 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
7 November 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (9 pages)
31 July 2003Incorporation (9 pages)