Company NamePint Limited
Company StatusDissolved
Company Number01287685
CategoryPrivate Limited Company
Incorporation Date24 November 1976(47 years, 4 months ago)
Dissolution Date27 November 2008 (15 years, 4 months ago)
Previous NameWright Line Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(28 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 27 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Sparkford Close
Winchester
Hampshire
SO22 4NH
Director NameMr David John Thomson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 October 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayhill Braishfield Road
Braishfield
Romsey
Hampshire
SO51 0PR
Director NameRobert Charles Bennett
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 February 1996)
RoleDirector And Financial Controller
Correspondence AddressSunny Haven Pollards Moor Road
Copythorne
Southampton
Hampshire
SO40 2NZ
Secretary NameRobert Charles Bennett
NationalityBritish
StatusResigned
Appointed05 July 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressSunny Haven Pollards Moor Road
Copythorne
Southampton
Hampshire
SO40 2NZ
Director NameMr Brian Edward Gay
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKynance Heatherlands Road
Chilworth
Southampton
Hampshire
SO16 7JD
Secretary NameMr Desmond Mark Christopher Doyle
NationalityBritish
StatusResigned
Appointed22 February 1996(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1999)
RoleChartered Accountant
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(21 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 July 1999)
RoleAccountant
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameStewart Norman Hicks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(21 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 July 1999)
RoleCompany Director
Correspondence Address6 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameCavid Golby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(22 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressEdenwood
Horsegate Ride
Ascot
Berkshire
SL5 9LS
Director NameMark Henry Long
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2001)
RoleAccountant
Correspondence Address229 Varsity Drive
Twickenham
Middlesex
TW1 1AN
Secretary NameMark Henry Long
NationalityBritish
StatusResigned
Appointed02 July 1999(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2001)
RoleAccountant
Correspondence Address229 Varsity Drive
Twickenham
Middlesex
TW1 1AN
Director NameCarol Anne Flack
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2001(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2003)
RoleManaging Director
Correspondence AddressThe Bear House
Dower Park St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NamePeter Lawrence Hargreaves
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(24 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2001)
RoleFinance Leader
Correspondence Address12 Greenfern Avenue
Slough
Berkshire
SL1 6AQ
Secretary NamePeter Lawrence Hargreaves
NationalityBritish
StatusResigned
Appointed18 October 2001(24 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 2001)
RoleAccountant
Correspondence Address12 Greenfern Avenue
Slough
Berkshire
SL1 6AQ
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed05 December 2001(25 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(25 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NamePeter Callan
Date of BirthMay 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address23 Portmarnock Grove
Dublin
Co Dublin
Irish
Director NameMichael Francis Gasick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleGroup Treasurer
Correspondence Address4610 South Mary Lane
New Berlin
W1 53151

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£403,330
Current Liabilities£403,330

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Statement of affairs (6 pages)
20 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2007Appointment of a voluntary liquidator (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
13 September 2006Registered office changed on 13/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page)
1 September 2006Return made up to 26/06/06; full list of members (7 pages)
7 June 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
6 October 2005Full accounts made up to 31 August 2004 (14 pages)
19 July 2005Company name changed wright line LIMITED\certificate issued on 19/07/05 (3 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
26 May 2005Director resigned (1 page)
7 October 2004Full accounts made up to 31 August 2003 (14 pages)
21 July 2004Return made up to 26/06/04; full list of members (2 pages)
28 April 2004Delivery ext'd 3 mth 31/08/03 (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Return made up to 26/06/03; full list of members (8 pages)
10 June 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
5 March 2003Full accounts made up to 31 August 2002 (16 pages)
9 December 2002Full accounts made up to 31 August 2001 (17 pages)
20 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
6 August 2002Delivery ext'd 3 mth 31/08/01 (1 page)
30 May 2002Particulars of mortgage/charge (18 pages)
28 May 2002New director appointed (3 pages)
13 March 2002Full accounts made up to 31 August 2000 (17 pages)
18 January 2002Registered office changed on 18/01/02 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: arundel road uxbridge middlesex UB8 2RR (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned;director resigned (1 page)
6 September 2001Full accounts made up to 31 August 1999 (15 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
26 June 2001Return made up to 26/06/01; full list of members (6 pages)
1 June 2001Particulars of mortgage/charge (11 pages)
31 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2001Memorandum and Articles of Association (9 pages)
14 July 2000New director appointed (4 pages)
14 July 2000Director resigned (1 page)
14 July 2000Return made up to 26/06/00; full list of members (6 pages)
23 November 1999Registered office changed on 23/11/99 from: barry controls LTD gladiator works, molesey road walton on thames surrey KT12 3PQ (1 page)
29 July 1999Registered office changed on 29/07/99 from: electron way chandlers ford eastleigh hants SO53 4ZR (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
22 July 1999Return made up to 26/06/99; no change of members (4 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
10 December 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
22 July 1998Return made up to 26/06/98; full list of members (6 pages)
26 June 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 July 1996Return made up to 26/06/96; full list of members (7 pages)
1 March 1996New secretary appointed;director resigned (2 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 November 1981Company name changed\certificate issued on 02/11/81 (4 pages)
24 November 1976Incorporation (15 pages)