Company NamePinnacle Residential Developments Limited
Company StatusDissolved
Company Number09458595
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 9 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, 5 months after company formation)
Appointment Duration10 months (closed 13 June 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
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY

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 Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary 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)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
16 March 2017Application to strike the company off the register (3 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (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 England 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 England 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)
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)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20
(3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20
(3 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 20
(16 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 20
(16 pages)