Company NamePinnacle Student Developments (Liverpool Central) Limited
Company StatusDissolved
Company Number09186955
CategoryPrivate Limited Company
Incorporation Date22 August 2014(9 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
Director NameMs Julie Anne Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
Secretary NameMrs Cindy Sue Booth
StatusResigned
Appointed10 November 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address7 Millbank House Bollin Walk
Wilmslow
Cheshire
SK9 1BJ

Location

Registered AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

12 August 2015Delivered on: 12 August 2015
Persons entitled: Plato House Buyers (Liverpool) Limited (09275800)

Classification: A registered charge
Particulars: Plato house 7/21 greek street L3 5QJ registered at the land registry under title number MS317377.
Outstanding
30 September 2014Delivered on: 7 October 2014
Satisfied on: 19 August 2015
Persons entitled: Newcroft Developments Limited 07118493

Classification: A registered charge
Particulars: 7-21 greek street, liverpool, L3 5QJ under title number MS317377.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 August 2016Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page)
17 August 2016Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages)
7 July 2016Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages)
16 June 2016All of the property or undertaking has been released and no longer forms part of charge 091869550002 (1 page)
16 June 2016All of the property or undertaking has been released and no longer forms part of charge 091869550002 (1 page)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 March 2016Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(3 pages)
19 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(3 pages)
19 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(3 pages)
19 August 2015Satisfaction of charge 091869550001 in full (1 page)
19 August 2015Satisfaction of charge 091869550001 in full (1 page)
12 August 2015Registration of charge 091869550002, created on 12 August 2015 (4 pages)
12 August 2015Registration of charge 091869550002, created on 12 August 2015 (4 pages)
10 November 2014Appointment of Mrs Cindy Sue Booth as a secretary on 10 November 2014 (2 pages)
10 November 2014Appointment of Mrs Cindy Sue Booth as a secretary on 10 November 2014 (2 pages)
7 October 2014Registration of charge 091869550001, created on 30 September 2014 (33 pages)
7 October 2014Registration of charge 091869550001, created on 30 September 2014 (33 pages)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)