Company NamePointon Group Limited
Company StatusDissolved
Company Number01483374
CategoryPrivate Limited Company
Incorporation Date6 March 1980(44 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NamesPointon York (Holdings) Limited and Pointon York Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Neil Pointon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(11 years, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 17 July 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Street
Uppingham
Rutland
LE15 9QR
Secretary NameMr Charles Geoffrey Gregory Smith
StatusClosed
Appointed01 May 2011(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Shaun David Edward Parsons
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinstone Glebe
Winstone
Cirencester
Gloucestershire
GL7 7LM
Wales
Director NameKelvin James Curran
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(11 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1991)
RoleInsurance Broker
Correspondence Address26 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameMr Jason Peter Benedict Duke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address3 St Helens Close
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Secretary NameMr Paul Robert Mattioli
NationalityBritish
StatusResigned
Appointed07 August 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 1995)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
58 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Director NameJoseph Brian Talbot
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(12 years, 11 months after company formation)
Appointment Duration7 months (resigned 28 September 1993)
RoleInsurance Broker
Correspondence AddressManor Cottage
Low Road Besthorpe
Newark
Nottinghamshire
NG23 7HJ
Director NameIan James Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(12 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 September 2006)
RoleStockbroker
Correspondence AddressDomaine De Peyloubere
32550 Pavie
France
Director NameStephen William Cooke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleInvestment Manager
Correspondence AddressMahe
44 Griffin Road Braybrooke
Market Harborough
Leicestershire
LE16 8LH
Secretary NameSimon Edward Faire
NationalityBritish
StatusResigned
Appointed23 February 1993(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1994)
RoleCompany Director
Correspondence AddressGobion House
Main Street
Mowsley
Leics
LE17 6NT
Director NameJohn Andrew Charles Hosie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Ingledon Park St Michaels
Tenterden
Kent
TN30 6SL
Director NameMr Anthony Marmont
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Beacon Farm Deans Lane
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8TE
Director NameMichael Edward Burn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kings Road
Barnet
Herts
EN5 4EG
Secretary NameMr Gary Dixon
NationalityBritish
StatusResigned
Appointed25 October 1994(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Director NameMr Adrian Robert Weston
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage 27 Main Street
Smeeton Westerby
Leicester
Leicestershire
LE8 0QJ
Secretary NameDiane Jane Fillery
NationalityBritish
StatusResigned
Appointed18 June 2001(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address57 Oxley Close
London
SE1 5HF
Secretary NameMr Robert John Ford
NationalityBritish
StatusResigned
Appointed19 May 2003(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHindscarth
14 Stoatley Rise
Haslemere
Surrey
GU27 1AF
Secretary NameMr Steven John Clews
NationalityBritish
StatusResigned
Appointed12 July 2006(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Director NameMr Steven John Clews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(26 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Director NameMr Jeffrey Alexander Howard
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed22 April 2009(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 St. Mary At Hill
London
EC3R 8EE
Director NameMr Neil Christopher Pointon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Mary At Hill
London
EC3R 8EE
Director NameMr Nicholas James Pointon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(29 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Mary At Hill
London
EC3R 8EE
Secretary NameMr Jeffrey Alexander Howard
NationalitySouth African
StatusResigned
Appointed22 April 2009(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 St. Mary At Hill
London
EC3R 8EE
Director NameMr Charles Geoffrey Gregory Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(30 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 St Mary At Hill
London
EC3R 8EE
Director NameMr Nicholas James Pointon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(30 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 February 2011)
RoleMarketing And Sales Executive
Country of ResidenceEngland
Correspondence Address10 St Mary At Hill
London
EC3R 8EE

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Turnover£6,446,257
Net Worth£837,566
Cash£4,165,474
Current Liabilities£19,906,242

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
3 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (14 pages)
3 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (14 pages)
24 January 2017Liquidators' statement of receipts and payments to 3 October 2016 (11 pages)
24 January 2017Liquidators' statement of receipts and payments to 3 October 2016 (11 pages)
27 November 2015Satisfaction of charge 6 in full (6 pages)
27 November 2015Liquidators statement of receipts and payments to 3 October 2015 (11 pages)
27 November 2015Satisfaction of charge 6 in full (6 pages)
27 November 2015Liquidators statement of receipts and payments to 3 October 2015 (11 pages)
27 November 2015Liquidators' statement of receipts and payments to 3 October 2015 (11 pages)
27 November 2015Liquidators' statement of receipts and payments to 3 October 2015 (11 pages)
9 December 2014Liquidators statement of receipts and payments to 3 October 2014 (11 pages)
9 December 2014Liquidators statement of receipts and payments to 3 October 2014 (11 pages)
9 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (11 pages)
9 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (11 pages)
3 December 2013Liquidators' statement of receipts and payments to 3 October 2012 (9 pages)
3 December 2013Liquidators' statement of receipts and payments to 3 October 2012 (9 pages)
3 December 2013Liquidators statement of receipts and payments to 3 October 2012 (9 pages)
3 December 2013Liquidators statement of receipts and payments to 3 October 2012 (9 pages)
20 November 2013Liquidators' statement of receipts and payments to 3 October 2013 (11 pages)
20 November 2013Liquidators statement of receipts and payments to 3 October 2013 (11 pages)
20 November 2013Liquidators' statement of receipts and payments to 3 October 2013 (11 pages)
20 November 2013Liquidators statement of receipts and payments to 3 October 2013 (11 pages)
13 October 2011Appointment of a voluntary liquidator (1 page)
13 October 2011Appointment of a voluntary liquidator (1 page)
13 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2011Statement of affairs with form 4.19 (5 pages)
13 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2011Statement of affairs with form 4.19 (5 pages)
13 September 2011Registered office address changed from 10 St Mary at Hill London EC3R 8EE on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 10 St Mary at Hill London EC3R 8EE on 13 September 2011 (1 page)
9 June 2011Termination of appointment of Jeffrey Howard as a secretary (1 page)
9 June 2011Termination of appointment of Charles Smith as a director (1 page)
9 June 2011Appointment of Mr Charles Geoffrey Gregory Smith as a secretary (1 page)
9 June 2011Termination of appointment of Charles Smith as a director (1 page)
9 June 2011Termination of appointment of Jeffrey Howard as a secretary (1 page)
9 June 2011Appointment of Mr Charles Geoffrey Gregory Smith as a secretary (1 page)
27 May 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
27 May 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
24 May 2011Termination of appointment of Neil Pointon as a director (1 page)
24 May 2011Termination of appointment of Neil Pointon as a director (1 page)
16 February 2011Termination of appointment of Steven Clews as a secretary (1 page)
16 February 2011Termination of appointment of Steven Clews as a director (1 page)
16 February 2011Termination of appointment of Steven Clews as a secretary (1 page)
16 February 2011Termination of appointment of Steven Clews as a director (1 page)
14 February 2011Termination of appointment of Nicholas Pointon as a director (1 page)
14 February 2011Termination of appointment of Nicholas Pointon as a director (1 page)
9 February 2011Termination of appointment of Jeffrey Howard as a director (1 page)
9 February 2011Termination of appointment of Jeffrey Howard as a director (1 page)
1 February 2011Group of companies' accounts made up to 31 January 2010 (27 pages)
1 February 2011Group of companies' accounts made up to 31 January 2010 (27 pages)
9 September 2010Director's details changed for Mr Neil Christopher Pointon on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 160,544.9
(14 pages)
9 September 2010Director's details changed for Mr Neil Christopher Pointon on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Jeffrey Alexander Howard on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 160,544.9
(14 pages)
9 September 2010Director's details changed for Mr Jeffrey Alexander Howard on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Neil Christopher Pointon on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Jeffrey Alexander Howard on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 160,544.9
(14 pages)
2 August 2010Appointment of Mr Nicholas James Pointon as a director (2 pages)
2 August 2010Appointment of Mr Charles Geoffrey Gregory Smith as a director (2 pages)
2 August 2010Appointment of Mr Charles Geoffrey Gregory Smith as a director (2 pages)
2 August 2010Appointment of Mr Nicholas James Pointon as a director (2 pages)
26 May 2010Duplicate mortgage certificatecharge no:6 (5 pages)
26 May 2010Duplicate mortgage certificatecharge no:6 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
30 October 2009Termination of appointment of Nicholas Pointon as a director (1 page)
30 October 2009Termination of appointment of Nicholas Pointon as a director (1 page)
2 October 2009Return made up to 07/09/09; full list of members (33 pages)
2 October 2009Return made up to 07/09/09; full list of members (33 pages)
20 August 2009Director appointed mr nicholas james pointon (2 pages)
20 August 2009Director appointed mr nicholas james pointon (2 pages)
20 August 2009Director appointed mr neil christopher pointon (2 pages)
20 August 2009Secretary appointed mr jeffrey alexander howard (2 pages)
20 August 2009Secretary appointed mr jeffrey alexander howard (2 pages)
20 August 2009Director appointed mr neil christopher pointon (2 pages)
20 August 2009Director appointed mr jeffrey alexander howard (2 pages)
20 August 2009Director appointed mr jeffrey alexander howard (2 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
6 November 2008Return made up to 07/09/08; full list of members (11 pages)
6 November 2008Return made up to 07/09/08; full list of members (11 pages)
13 October 2008Auditor's resignation (2 pages)
13 October 2008Auditor's resignation (2 pages)
27 June 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
27 June 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
5 November 2007Return made up to 07/09/07; full list of members (9 pages)
5 November 2007Return made up to 07/09/07; full list of members (9 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
26 March 2007Group of companies' accounts made up to 31 October 2006 (29 pages)
26 March 2007Group of companies' accounts made up to 31 October 2006 (29 pages)
15 January 2007£ ic 161857/142795 18/09/06 £ sr [email protected]=19062 (2 pages)
15 January 2007£ ic 161857/142795 18/09/06 £ sr [email protected]=19062 (2 pages)
11 October 2006Return made up to 07/09/06; full list of members (9 pages)
11 October 2006Return made up to 07/09/06; full list of members (9 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
28 July 2006Group of companies' accounts made up to 31 October 2005 (32 pages)
28 July 2006Group of companies' accounts made up to 31 October 2005 (32 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: the crescent king street leicester leicestershire LE1 6RX (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: the crescent king street leicester leicestershire LE1 6RX (1 page)
20 October 2005Return made up to 07/09/05; no change of members (7 pages)
20 October 2005Return made up to 07/09/05; no change of members (7 pages)
12 July 2005Group of companies' accounts made up to 31 October 2004 (29 pages)
12 July 2005Group of companies' accounts made up to 31 October 2004 (29 pages)
22 December 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
22 December 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
1 December 2004Full accounts made up to 31 January 2004 (29 pages)
1 December 2004Full accounts made up to 31 January 2004 (29 pages)
25 October 2004Return made up to 07/09/04; full list of members (9 pages)
25 October 2004Return made up to 07/09/04; full list of members (9 pages)
18 June 2004Registered office changed on 18/06/04 from: 10 st mary at hill london EC3R 8EE (1 page)
18 June 2004Registered office changed on 18/06/04 from: 10 st mary at hill london EC3R 8EE (1 page)
4 December 2003Group of companies' accounts made up to 31 January 2003 (32 pages)
4 December 2003Group of companies' accounts made up to 31 January 2003 (32 pages)
29 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
8 December 2002Declaration of shares redemption:auditor's report (3 pages)
8 December 2002Declaration of shares redemption:auditor's report (3 pages)
6 December 2002Declaration of shares redemption:auditor's report (3 pages)
6 December 2002Declaration of shares redemption:auditor's report (3 pages)
30 November 2002£ ic 240592/240592 30/10/02 £ sr [email protected] (1 page)
30 November 2002£ ic 240592/240592 30/10/02 £ sr [email protected] (1 page)
12 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2002Group of companies' accounts made up to 31 January 2002 (30 pages)
3 May 2002Group of companies' accounts made up to 31 January 2002 (30 pages)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002£ nc 650000/900000 17/04/02 (1 page)
24 April 2002£ nc 650000/900000 17/04/02 (1 page)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002Ad 30/01/02--------- £ si [email protected]=6000 £ ic 240593/246593 (2 pages)
7 February 2002Ad 30/01/02--------- £ si [email protected]=6000 £ ic 240593/246593 (2 pages)
3 October 2001Ad 26/09/01--------- £ si [email protected]=41250 £ ic 199343/240593 (2 pages)
3 October 2001Ad 26/09/01--------- £ si [email protected]=41250 £ ic 199343/240593 (2 pages)
26 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 September 2001Return made up to 07/09/01; full list of members (9 pages)
20 September 2001Return made up to 07/09/01; full list of members (9 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Secretary resigned;director resigned (1 page)
12 June 2001Full group accounts made up to 31 January 2001 (31 pages)
12 June 2001Full group accounts made up to 31 January 2001 (31 pages)
28 November 2000Full group accounts made up to 31 January 2000 (30 pages)
28 November 2000Full group accounts made up to 31 January 2000 (30 pages)
26 October 2000Return made up to 07/09/00; full list of members (16 pages)
26 October 2000Return made up to 07/09/00; full list of members (16 pages)
22 December 1999£ ic 438007/138007 12/11/99 £ sr 300000@1=300000 (1 page)
22 December 1999£ ic 438007/138007 12/11/99 £ sr 300000@1=300000 (1 page)
21 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 October 1999£ nc 500000/650000 20/09/99 (1 page)
21 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1999Ad 20/09/99--------- £ si [email protected]=27601 £ ic 410406/438007 (9 pages)
21 October 1999Ad 20/09/99--------- £ si [email protected]=27601 £ ic 410406/438007 (9 pages)
21 October 1999£ nc 500000/650000 20/09/99 (1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 October 1999Return made up to 07/09/99; no change of members (8 pages)
19 October 1999Return made up to 07/09/99; no change of members (8 pages)
2 September 1999Full group accounts made up to 31 January 1999 (29 pages)
2 September 1999Full group accounts made up to 31 January 1999 (29 pages)
26 July 1999Re-registration of Memorandum and Articles (44 pages)
26 July 1999Re-registration of Memorandum and Articles (44 pages)
26 July 1999Application for reregistration from PLC to private (1 page)
26 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 1999Application for reregistration from PLC to private (1 page)
26 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 June 1999New director appointed (3 pages)
9 June 1999New director appointed (3 pages)
28 August 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 1998Full group accounts made up to 31 January 1998 (31 pages)
28 August 1998Full group accounts made up to 31 January 1998 (31 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Particulars of mortgage/charge (5 pages)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Particulars of mortgage/charge (5 pages)
7 October 1997Return made up to 07/09/97; full list of members (29 pages)
7 October 1997Return made up to 07/09/97; full list of members (29 pages)
2 September 1997Full group accounts made up to 31 January 1997 (29 pages)
2 September 1997Full group accounts made up to 31 January 1997 (29 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
17 October 1996Return made up to 07/09/96; change of members (10 pages)
17 October 1996Return made up to 07/09/96; change of members (10 pages)
3 September 1996Full group accounts made up to 31 January 1996 (32 pages)
3 September 1996Full group accounts made up to 31 January 1996 (32 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
5 October 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
5 October 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
29 August 1995Full group accounts made up to 31 January 1995 (30 pages)
29 August 1995Full group accounts made up to 31 January 1995 (30 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
10 October 1994Company name changed pointon york group PLC\certificate issued on 11/10/94 (2 pages)
10 October 1994Company name changed pointon york group PLC\certificate issued on 11/10/94 (2 pages)
26 July 1994Full group accounts made up to 31 January 1994 (24 pages)
26 July 1994Full group accounts made up to 31 January 1994 (24 pages)
7 June 1994Ad 26/05/94--------- £ si [email protected]=4166 £ ic 406239/410405 (2 pages)
7 June 1994Ad 26/05/94--------- £ si [email protected]=4166 £ ic 406239/410405 (2 pages)
26 May 1994Memorandum and Articles of Association (7 pages)
26 May 1994Memorandum and Articles of Association (7 pages)
2 September 1993Full group accounts made up to 31 January 1993 (24 pages)
2 September 1993Full group accounts made up to 31 January 1993 (24 pages)
14 September 1992Full group accounts made up to 31 January 1992 (22 pages)
14 September 1992Full group accounts made up to 31 January 1992 (22 pages)
13 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 August 1992Ad 29/06/92--------- £ si [email protected]=53119 £ ic 353119/406238 (9 pages)
13 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 August 1992£ nc 400000/500000 29/06/92 (3 pages)
13 August 1992£ nc 400000/500000 29/06/92 (3 pages)
13 August 1992Ad 29/06/92--------- £ si [email protected]=53119 £ ic 353119/406238 (9 pages)
12 May 1992Particulars of contract relating to shares (3 pages)
12 May 1992Ad 11/12/91--------- £ si [email protected] (2 pages)
12 May 1992Ad 11/12/91--------- £ si [email protected] (2 pages)
12 May 1992Particulars of contract relating to shares (3 pages)
14 April 1992Ad 11/12/91--------- £ si [email protected]=1000 £ ic 352119/353119 (2 pages)
14 April 1992Ad 11/12/91--------- £ si [email protected]=1000 £ ic 352119/353119 (2 pages)
2 March 1992Ad 28/01/92--------- £ si [email protected]=909 £ ic 351210/352119 (2 pages)
2 March 1992Ad 28/01/92--------- £ si [email protected]=909 £ ic 351210/352119 (2 pages)
29 August 1991Full group accounts made up to 31 January 1991 (23 pages)
29 August 1991Full group accounts made up to 31 January 1991 (23 pages)
5 November 1990Full group accounts made up to 31 January 1990 (23 pages)
5 November 1990Full group accounts made up to 31 January 1990 (23 pages)
21 August 1989Full group accounts made up to 31 January 1989 (24 pages)
21 August 1989Full group accounts made up to 31 January 1989 (24 pages)
12 July 1988Full group accounts made up to 31 January 1988 (22 pages)
12 July 1988Full group accounts made up to 31 January 1988 (22 pages)
19 May 1988Memorandum and Articles of Association (47 pages)
19 May 1988Memorandum and Articles of Association (47 pages)
9 May 1988Wd 28/03/88 ad 25/01/88--------- £ si 300000@1=300000 £ ic 1338/301338 (2 pages)
9 May 1988Wd 28/03/88 ad 25/01/88--------- £ si 300000@1=300000 £ ic 1338/301338 (2 pages)
29 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 April 1988Nc inc already adjusted (1 page)
29 April 1988Nc inc already adjusted (1 page)
18 September 1987Full group accounts made up to 31 January 1987 (25 pages)
18 September 1987Full group accounts made up to 31 January 1987 (25 pages)
6 July 1987Accounts made up to 31 December 1981 (14 pages)
6 July 1987Accounts made up to 31 December 1981 (14 pages)
23 October 1986Full accounts made up to 31 January 1986 (22 pages)
23 October 1986Full accounts made up to 31 January 1986 (22 pages)
6 December 1985Accounts made up to 31 January 1985 (21 pages)
6 December 1985Accounts made up to 31 January 1985 (21 pages)
26 October 1984Accounts made up to 31 October 1983 (17 pages)
26 October 1984Accounts made up to 31 October 1983 (17 pages)
3 November 1983Accounts made up to 31 December 1983 (14 pages)
3 November 1983Accounts made up to 31 December 1983 (14 pages)
3 October 1981Accounts made up to 31 December 1980 (15 pages)
3 October 1981Accounts made up to 31 December 1980 (15 pages)
6 March 1980Incorporation (21 pages)
6 March 1980Incorporation (21 pages)