Company NamePoints4Life Limited
Company StatusDissolved
Company Number06867871
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2009(15 years ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Carol Ann Culley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2012)
RoleHead Of Financial Mann
Country of ResidenceUnited Kingdom
Correspondence Address72 Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameCllr Glynn Evans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address38 Mossdale Road
Manchester
M23 0NR
Director NameCllr Naeem Ul Hassan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed02 July 2009(3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address85 Cardinal Street
Cheetham Hill
Manchester
Lancashire
M8 0WP
Director NameMr Geoffrey Peter Little
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2012)
RoleDeputy Chief Exec
Country of ResidenceEngland
Correspondence Address2 Kettlewell Hall Cottages
Haslingden
Lancashire
BB4 5TR
Director NameMr Paul Darren Martin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2012)
RoleChief Exec Officer
Country of ResidenceEngland
Correspondence Address49 Claude Road
Chorlton
Manchester
M21 8BZ
Director NameMr Richard Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2012)
RoleCity Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address46a Hall Moss Lane
Bramhall
Cheshire
SK7 1RD
Director NameMr Colin Mackenzie Cox
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 February 2012)
RolePublic Health Consultant
Country of ResidenceEngland
Correspondence Address17 Arliss Avenue
Levenshulme
Manchester
Lancashire
M19 2PD
Director NameJohn Matthew Scampion
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 07 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCheddleton House West Road
Prestwich
Manchester
Lancs
M25 3FB
Secretary NameManchester Professional Services Limited (Corporation)
StatusClosed
Appointed02 July 2009(3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2012)
Correspondence AddressPO Box 532
Room 308 Town Hall Albert Square
Manchester
M60 2LA
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NameMatthew Ellis Rowland Cripps
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 2009)
RoleHead Of Department
Correspondence Address49 Halesden Road
Heaton Chapel
Stockport
Cheshire
SK4 5EH
Director NameDeborah Lesley Goodman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2009)
RoleDir Of Corporate Affairs
Correspondence Address44 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PW
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Cash£107,216
Current Liabilities£107,216

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
14 October 2011Application to strike the company off the register (4 pages)
14 October 2011Application to strike the company off the register (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 2 April 2011 no member list (10 pages)
29 June 2011Annual return made up to 2 April 2011 no member list (10 pages)
29 June 2011Annual return made up to 2 April 2011 no member list (10 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Councillor Naeem Ul Hassan on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Paul Martin on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
21 April 2010Director's details changed for Colin Mackenzine Cox on 1 April 2010 (2 pages)
21 April 2010Secretary's details changed for Manchester Professional Services Limited on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
21 April 2010Director's details changed for Councillor Glynn Evans on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Councillor Glynn Evans on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Paul Martin on 1 April 2010 (2 pages)
21 April 2010Secretary's details changed for Manchester Professional Services Limited on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Councillor Glynn Evans on 1 April 2010 (2 pages)
21 April 2010Secretary's details changed for Manchester Professional Services Limited on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Councillor Naeem Ul Hassan on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
21 April 2010Director's details changed for Colin Mackenzine Cox on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Colin Mackenzine Cox on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Paul Martin on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Councillor Naeem Ul Hassan on 1 April 2010 (2 pages)
12 February 2010Appointment of John Matthew Scampion as a director (3 pages)
12 February 2010Termination of appointment of Deborah Goodman as a director (2 pages)
12 February 2010Appointment of John Matthew Scampion as a director (3 pages)
12 February 2010Termination of appointment of Deborah Goodman as a director (2 pages)
28 September 2009Appointment terminated director matthew cripps (1 page)
28 September 2009Director appointed colin mackenzie cox (2 pages)
28 September 2009Director appointed colin mackenzie cox (2 pages)
28 September 2009Appointment Terminated Director matthew cripps (1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 July 2009Registered office changed on 22/07/2009 from 14-18 city road cardiff CF24 3DL (1 page)
22 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
22 July 2009Registered office changed on 22/07/2009 from 14-18 city road cardiff CF24 3DL (1 page)
22 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
6 July 2009Director appointed councillor naeem ul hassan (2 pages)
6 July 2009Secretary appointed manchester professional services LIMITED (2 pages)
6 July 2009Director appointed councillor glynn evans (2 pages)
6 July 2009Director appointed paul darren martin (2 pages)
6 July 2009Director appointed geoffrey peter little (2 pages)
6 July 2009Director appointed councillor naeem ul hassan (2 pages)
6 July 2009Secretary appointed manchester professional services LIMITED (2 pages)
6 July 2009Director appointed matthew ellis rowland cripps (2 pages)
6 July 2009Appointment terminated director samuel lloyd (1 page)
6 July 2009Director appointed richard paver (3 pages)
6 July 2009Director appointed matthew ellis rowland cripps (2 pages)
6 July 2009Director appointed deborah lesley goodman (2 pages)
6 July 2009Director appointed geoffrey peter little (2 pages)
6 July 2009Director appointed carol ann culley (2 pages)
6 July 2009Appointment Terminated Director samuel lloyd (1 page)
6 July 2009Director appointed carol ann culley (2 pages)
6 July 2009Director appointed paul darren martin (2 pages)
6 July 2009Appointment Terminated Secretary 7SIDE secretarial LIMITED (1 page)
6 July 2009Director appointed deborah lesley goodman (2 pages)
6 July 2009Director appointed richard paver (3 pages)
6 July 2009Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
6 July 2009Director appointed councillor glynn evans (2 pages)
2 April 2009Incorporation (15 pages)
2 April 2009Incorporation (15 pages)