Company NameJ. Pollitt & Son Limited
Company StatusDissolved
Company Number06574402
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameVestpoint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Walker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameMr Christopher Walker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
21 July 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
13 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 November 2009Annual return made up to 23 April 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 23 April 2009 with a full list of shareholders (6 pages)
16 November 2009Appointment of Mr Christopher Walker as a director (1 page)
16 November 2009Appointment of Mr Christopher Walker as a director (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2009Appointment Terminated Director company directors LIMITED (1 page)
29 July 2009Appointment terminated director company directors LIMITED (1 page)
28 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
28 July 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
29 May 2008Company name changed vestpoint LIMITED\certificate issued on 02/06/08 (2 pages)
29 May 2008Company name changed vestpoint LIMITED\certificate issued on 02/06/08 (2 pages)
8 May 2008Registered office changed on 08/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
23 April 2008Incorporation (16 pages)
23 April 2008Incorporation (16 pages)