Company NamePinpointer Limited
Company StatusDissolved
Company Number05196344
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)
Dissolution Date9 August 2023 (8 months, 2 weeks ago)
Previous NameBo-Concepts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Alison Bowcott McGrath
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(3 days after company formation)
Appointment Duration19 years (closed 09 August 2023)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address15 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HN
Secretary NameGerard McGrath
NationalityBritish
StatusClosed
Appointed06 August 2004(3 days after company formation)
Appointment Duration19 years (closed 09 August 2023)
RoleCompany Director
Correspondence Address15 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.boconcepts.co.uk/
Email address[email protected]

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

10 at £1Alison Bowcott-mcgrath
100.00%
Ordinary

Financials

Year2014
Net Worth£211,255
Cash£695,247
Current Liabilities£621,419

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 August 2023Final Gazette dissolved following liquidation (1 page)
9 May 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
5 April 2022Liquidators' statement of receipts and payments to 26 March 2022 (26 pages)
23 April 2021Liquidators' statement of receipts and payments to 26 March 2021 (22 pages)
5 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 April 2020Statement of affairs (8 pages)
16 April 2020Appointment of a voluntary liquidator (3 pages)
16 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-27
(1 page)
20 March 2020Registered office address changed from Building 8 Exchange Quay Salford Manchester M5 3EJ United Kingdom to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 20 March 2020 (1 page)
31 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
9 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
27 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
26 June 2018Sub-division of shares on 31 January 2018 (6 pages)
27 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Notification of Alison Bowcott Mcgrath as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Alison Bowcott Mcgrath as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 June 2016Company name changed bo-concepts LIMITED\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
1 June 2016Company name changed bo-concepts LIMITED\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
12 October 2015Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA to Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA to Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 October 2015 (1 page)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(4 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(4 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(4 pages)
11 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(4 pages)
11 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
(4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
(4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 May 2011Registered office address changed from 18 Gatley Road Cheadle Cheshire SK8 1PY United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 18 Gatley Road Cheadle Cheshire SK8 1PY United Kingdom on 16 May 2011 (1 page)
30 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 October 2009Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page)
8 October 2009Director's details changed for Alison Bowcott Mcgrath on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page)
8 October 2009Director's details changed for Alison Bowcott Mcgrath on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Bowcott Mcgrath on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Gerard Mcgrath on 8 October 2009 (1 page)
15 September 2009Return made up to 03/08/09; full list of members (3 pages)
15 September 2009Location of debenture register (1 page)
15 September 2009Return made up to 03/08/09; full list of members (3 pages)
15 September 2009Location of debenture register (1 page)
15 September 2009Registered office changed on 15/09/2009 from 22 granby road, cheadle hulme cheadle cheshire SK8 6LS (1 page)
15 September 2009Location of register of members (1 page)
15 September 2009Location of register of members (1 page)
15 September 2009Registered office changed on 15/09/2009 from 22 granby road, cheadle hulme cheadle cheshire SK8 6LS (1 page)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 September 2008Return made up to 03/08/08; full list of members (3 pages)
25 September 2008Return made up to 03/08/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 November 2007Location of register of members (1 page)
21 November 2007Registered office changed on 21/11/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
21 November 2007Return made up to 03/08/07; full list of members (2 pages)
21 November 2007Return made up to 03/08/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
21 November 2007Location of debenture register (1 page)
21 November 2007Location of register of members (1 page)
21 November 2007Location of debenture register (1 page)
7 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 July 2007Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge street, chester cheshire CH1 1RS (1 page)
11 July 2007Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge street, chester cheshire CH1 1RS (1 page)
5 October 2006Return made up to 03/08/06; full list of members (2 pages)
5 October 2006Registered office changed on 05/10/06 from: c/o pursglove & brown 47 lower bridge street chester cheshire CH1 1RS (1 page)
5 October 2006Registered office changed on 05/10/06 from: c/o pursglove & brown 47 lower bridge street chester cheshire CH1 1RS (1 page)
5 October 2006Return made up to 03/08/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 April 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
6 April 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 03/08/05; full list of members (2 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 03/08/05; full list of members (2 pages)
12 August 2004Ad 06/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 August 2004Registered office changed on 12/08/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Ad 06/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
3 August 2004Incorporation (12 pages)
3 August 2004Incorporation (12 pages)