Company NamePointon York (Corporate Risk) Limited
Company StatusDissolved
Company Number01523801
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geoffrey Neil Pointon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(10 years, 9 months after company formation)
Appointment Duration20 years, 2 months (closed 11 October 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Street
Uppingham
Rutland
LE15 9QR
Secretary NameMr Steven John Clews
NationalityBritish
StatusClosed
Appointed02 September 2006(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Director NameAndrew Bates
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 08 July 1992)
RoleInsurance Broker
Correspondence AddressThe Spinney 220 Old Birmingham Road
Marlbrook
Bromsgrove
Worcestershire
B60 1HG
Director NameMr Jason Peter Benedict Duke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(10 years, 9 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
Director NameAndrea Jill Hilton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 08 July 1992)
RoleInsurance Broker
Correspondence Address8 Medbourne Road
Hallaton
Market Harborough
Leicestershire
LE16 8UH
Director NameMr Shaun David Edward Parsons
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinstone Glebe
Winstone
Cirencester
Gloucestershire
GL7 7LM
Wales
Secretary NameMr Paul Robert Mattioli
NationalityBritish
StatusResigned
Appointed07 August 1991(10 years, 9 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
Secretary NameMr Iain Lachlan Scott Mackay
NationalityBritish
StatusResigned
Appointed23 February 1993(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Morwoods
Oadby
Leicester
Leicestershire
LE2 5ED
Secretary NameSimon Edward Faire
NationalityBritish
StatusResigned
Appointed01 May 1994(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1998)
RoleSecretary
Correspondence AddressGobion House
Main Street
Mowsley
Leics
LE17 6NT
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(16 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Secretary NameMr Gary Dixon
NationalityBritish
StatusResigned
Appointed01 February 1998(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Secretary NameDiane Jane Fillery
NationalityBritish
StatusResigned
Appointed18 June 2001(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address57 Oxley Close
London
SE1 5HF
Secretary NameMr Robert John Ford
NationalityBritish
StatusResigned
Appointed18 March 2004(23 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindscarth
14 Stoatley Rise
Haslemere
Surrey
GU27 1AF
Director NameMr Steven John Clews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(30 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Mary At Hill
London
EC3R 8EE

Location

Registered Address10 St Mary At Hill
London
EC3R 8EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
31 May 2011Termination of appointment of Steven Clews as a director (1 page)
31 May 2011Termination of appointment of Steven Clews as a director (1 page)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
25 October 2010Appointment of Mr Steven John Clews as a director (2 pages)
25 October 2010Appointment of Mr Steven John Clews as a director (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 39,999
(5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 39,999
(5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 39,999
(5 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
29 August 2008Accounts made up to 31 January 2008 (7 pages)
27 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
27 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
24 August 2007Accounts made up to 31 October 2006 (7 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
16 August 2007Return made up to 07/08/07; full list of members (2 pages)
16 August 2007Return made up to 07/08/07; full list of members (2 pages)
6 October 2006Return made up to 07/08/06; full list of members (6 pages)
6 October 2006Return made up to 07/08/06; full list of members (6 pages)
12 September 2006Registered office changed on 12/09/06 from: the crescent king street leicester leicestershire LE1 6RX (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Registered office changed on 12/09/06 from: the crescent king street leicester leicestershire LE1 6RX (1 page)
5 September 2006Full accounts made up to 31 October 2005 (8 pages)
5 September 2006Full accounts made up to 31 October 2005 (8 pages)
20 October 2005Return made up to 07/08/05; full list of members (6 pages)
20 October 2005Return made up to 07/08/05; full list of members (6 pages)
12 July 2005Full accounts made up to 31 October 2004 (8 pages)
12 July 2005Full accounts made up to 31 October 2004 (8 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 (8 pages)
1 December 2004Full accounts made up to 31 January 2004 (8 pages)
24 August 2004Return made up to 07/08/04; full list of members (6 pages)
24 August 2004Return made up to 07/08/04; full list of members (6 pages)
18 June 2004Registered office changed on 18/06/04 from: 10 saint mary at hill london EC3R 8EE (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 10 saint mary at hill london EC3R 8EE (1 page)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
26 August 2003Return made up to 07/08/03; full list of members (6 pages)
26 August 2003Return made up to 07/08/03; full list of members (6 pages)
15 August 2002Return made up to 07/08/02; full list of members (6 pages)
15 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
(6 pages)
3 May 2002Full accounts made up to 31 January 2002 (10 pages)
3 May 2002Full accounts made up to 31 January 2002 (10 pages)
17 August 2001Return made up to 07/08/01; full list of members (6 pages)
17 August 2001Return made up to 07/08/01; full list of members (6 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 accounts made up to 31 January 2001 (10 pages)
12 June 2001Full accounts made up to 31 January 2001 (10 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
22 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 07/08/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 January 1999 (10 pages)
30 November 1999Full accounts made up to 31 January 1999 (10 pages)
8 September 1999Return made up to 07/08/99; no change of members (6 pages)
8 September 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1998£ nc 59999/159999 10/11/97 (1 page)
7 December 1998£ nc 59999/159999 10/11/97 (1 page)
7 December 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 1998Return made up to 07/08/98; full list of members (8 pages)
7 December 1998Ad 10/11/97--------- £ si [email protected]=100000 £ ic 39999/139999 (2 pages)
7 December 1998Ad 10/11/97--------- £ si [email protected]=100000 £ ic 39999/139999 (2 pages)
7 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (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)
25 November 1997Particulars of mortgage/charge (5 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
26 August 1997Return made up to 07/08/97; no change of members (4 pages)
26 August 1997Return made up to 07/08/97; no change of members (4 pages)
29 August 1996Return made up to 07/08/96; no change of members (5 pages)
29 August 1996Return made up to 07/08/96; no change of members (5 pages)
2 August 1996Full accounts made up to 31 January 1996 (10 pages)
2 August 1996Full accounts made up to 31 January 1996 (10 pages)
8 September 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 September 1995Return made up to 07/08/95; full list of members (7 pages)
3 August 1995Full accounts made up to 31 January 1995 (10 pages)
3 August 1995Full accounts made up to 31 January 1995 (10 pages)
1 September 1993Full accounts made up to 31 January 1993 (11 pages)
1 September 1993Full accounts made up to 31 January 1993 (11 pages)
11 December 1990Full accounts made up to 31 January 1990 (13 pages)
11 December 1990Full accounts made up to 31 January 1990 (13 pages)