Company NamePointon York Nominees Limited
Company StatusDissolved
Company Number01641079
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed24 November 1994(12 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 17 February 2009)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed04 April 2006(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 17 February 2009)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameStephen William Cooke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 1994)
RoleInvestment Manager
Correspondence AddressMahe
44 Griffin Road Braybrooke
Market Harborough
Leicestershire
LE16 8LH
Director NameMr Jason Peter Benedict Duke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 2 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 NameMr Paul Robert Mattioli
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Director NameGeoffrey Neil Pointon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 1994)
RoleInsurance Broker
Correspondence AddressThatch House
Blaston Road
Blaston
Leicestershire
LE16 8DB
Director NameJoseph Brian Talbot
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 1993)
RoleInsurance Broker
Correspondence AddressManor Cottage
Low Road Besthorpe
Newark
Nottinghamshire
NG23 7HJ
Secretary NameMr Paul Robert Mattioli
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 2 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 Shaun David Edward Parsons
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinstone Glebe
Winstone
Cirencester
Gloucestershire
GL7 7LM
Wales
Secretary NameMr Iain Lachlan Scott Mackay
NationalityBritish
StatusResigned
Appointed23 February 1993(10 years, 8 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(11 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressGobion House
Main Street
Mowsley
Leics
LE17 6NT
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(12 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(12 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BE
Scotland

Location

Registered AddressOne Bow Churchyard
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Application for striking-off (1 page)
6 August 2008Return made up to 05/08/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 August 2007Return made up to 05/08/07; full list of members (2 pages)
7 August 2006Return made up to 05/08/06; full list of members (2 pages)
7 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 September 2005Return made up to 05/08/05; full list of members (3 pages)
1 September 2005Location of register of members (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
6 August 2004Return made up to 05/08/04; full list of members (7 pages)
26 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
20 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2003Secretary's particulars changed (1 page)
31 May 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
14 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
17 August 1999Return made up to 05/08/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
19 August 1998Return made up to 05/08/98; no change of members (10 pages)
14 July 1998Registered office changed on 14/07/98 from: the crescent king street leicester LE1 6RX (1 page)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
14 October 1997Return made up to 05/08/97; no change of members (9 pages)
28 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
1 October 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
23 August 1996Return made up to 05/08/96; full list of members (10 pages)
13 October 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
3 October 1995Return made up to 07/08/95; full list of members (16 pages)
4 August 1995Accounting reference date shortened from 31/01 to 30/09 (1 page)
15 May 1995Director's particulars changed (2 pages)