Company NamePinpoint Offset Limited
Company StatusDissolved
Company Number01570899
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 9 months ago)
Dissolution Date13 September 2013 (10 years, 6 months ago)
Previous NameIssuebond Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePatricia Margaret Dryden
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(10 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 13 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Osbourne House St. Martins Lane
Beckenham
Kent
BR3 3XS
Director NameRonald David Vincent Dryden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(10 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 13 September 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address11 Osbourne House St. Martins Lane
Beckenham
Kent
BR3 3XS
Secretary NamePatricia Margaret Dryden
NationalityBritish
StatusClosed
Appointed12 January 1992(10 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 13 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Osbourne House St. Martins Lane
Beckenham
Kent
BR3 3XS

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1Pinpoint Uk LTD
50.00%
Ordinary
25 at 1Ms Patricia Dryden
25.00%
Ordinary
25 at 1R D V Dryden
25.00%
Ordinary

Financials

Year2014
Net Worth£274,317
Cash£450
Current Liabilities£178,962

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
13 June 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
6 December 2012Liquidators' statement of receipts and payments to 25 November 2012 (12 pages)
6 December 2012Liquidators' statement of receipts and payments to 25 November 2012 (12 pages)
6 December 2012Liquidators statement of receipts and payments to 25 November 2012 (12 pages)
6 December 2011Liquidators statement of receipts and payments to 25 November 2011 (13 pages)
6 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (13 pages)
6 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (13 pages)
13 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 December 2010Statement of affairs with form 4.19 (11 pages)
3 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-26
(1 page)
3 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2010Appointment of a voluntary liquidator (1 page)
3 December 2010Statement of affairs with form 4.19 (11 pages)
3 December 2010Appointment of a voluntary liquidator (1 page)
22 November 2010Registered office address changed from 212 Westfield Street Woolwich London SE18 5PH on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from 212 Westfield Street Woolwich London SE18 5PH on 22 November 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 February 2010Director's details changed for Patricia Margaret Dryden on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Ronald David Vincent Dryden on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Patricia Margaret Dryden on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Patricia Margaret Dryden on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Ronald David Vincent Dryden on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
5 February 2010Director's details changed for Ronald David Vincent Dryden on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 January 2008Return made up to 12/01/08; full list of members (3 pages)
23 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 February 2007Return made up to 12/01/07; full list of members (3 pages)
6 February 2007Return made up to 12/01/07; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 March 2006Return made up to 12/01/06; full list of members (3 pages)
7 March 2006Return made up to 12/01/06; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 May 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 May 2005Return made up to 12/01/05; full list of members (3 pages)
14 January 2005Registered office changed on 14/01/05 from: 19 millicent road london E10 7LG (1 page)
14 January 2005Registered office changed on 14/01/05 from: 19 millicent road london E10 7LG (1 page)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 January 2004Return made up to 12/01/04; full list of members (7 pages)
17 January 2004Return made up to 12/01/04; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 January 2003Return made up to 12/01/03; full list of members (7 pages)
28 January 2003Return made up to 12/01/03; full list of members (7 pages)
18 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 January 2002Return made up to 12/01/02; full list of members (6 pages)
22 January 2002Return made up to 12/01/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 January 2001Return made up to 12/01/01; full list of members (6 pages)
24 January 2001Return made up to 12/01/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 March 2000Return made up to 12/01/00; full list of members (6 pages)
28 March 2000Return made up to 12/01/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 March 1999Return made up to 12/01/99; full list of members (6 pages)
10 March 1999Return made up to 12/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 February 1998Return made up to 12/01/98; no change of members (4 pages)
16 February 1998Return made up to 12/01/98; no change of members (4 pages)
28 July 1997Accounts made up to 30 September 1996 (12 pages)
28 July 1997Full accounts made up to 30 September 1996 (12 pages)
23 January 1997Return made up to 12/01/97; no change of members (4 pages)
23 January 1997Return made up to 12/01/97; no change of members (4 pages)
2 August 1996Accounts made up to 30 September 1995 (12 pages)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
15 February 1996Return made up to 12/01/96; full list of members (6 pages)
15 February 1996Return made up to 12/01/96; full list of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
27 July 1995Accounts made up to 30 September 1994 (10 pages)
30 October 1991Particulars of mortgage/charge (3 pages)
30 October 1991Particulars of mortgage/charge (3 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
15 October 1991Particulars of mortgage/charge (3 pages)