Company NamePointshape Limited
Company StatusDissolved
Company Number02256288
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Anne Armitage
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(2 years, 11 months after company formation)
Appointment Duration24 years (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Denver
Downham Market
Norfolk
PE38 0DP
Secretary NameMrs Barbara Jean Barber
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressField View
Cuckoo Road Stowbridge
Kings Lynn
Norfolk
PE34 3NZ
Secretary NameKenneth Edward Armitage
NationalityBritish
StatusResigned
Appointed07 March 2001(12 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 August 2013)
RoleRetired
Correspondence AddressHill House
Denver
Downham Market
Norfolk
PE38 0DP

Location

Registered Address28 Chipstead Station Parade
Chipstead
Coulsdon
Surrey
CR5 3TF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

1 at £1Mrs E.a. Armitage
50.00%
Ordinary
1 at £1Mrs Kenneth Edward Armitage
50.00%
Ordinary

Financials

Year2014
Net Worth£71,262
Current Liabilities£4,223

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
14 April 2014Termination of appointment of Kenneth Edward Armitage as a secretary on 20 August 2013 (1 page)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Termination of appointment of Kenneth Edward Armitage as a secretary on 20 August 2013 (1 page)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mrs Elizabeth Anne Armitage on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Elizabeth Anne Armitage on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 April 2008Return made up to 14/04/08; full list of members (3 pages)
17 April 2008Return made up to 14/04/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 April 2007Return made up to 14/04/07; full list of members (2 pages)
19 April 2007Return made up to 14/04/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 14/04/06; full list of members (2 pages)
12 May 2006Return made up to 14/04/06; full list of members (2 pages)
12 May 2006Location of register of members (1 page)
12 May 2006Location of register of members (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 May 2005Return made up to 14/04/05; full list of members (2 pages)
17 May 2005Return made up to 14/04/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(6 pages)
17 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 June 2003Return made up to 14/04/03; full list of members (6 pages)
14 June 2003Return made up to 14/04/03; full list of members (6 pages)
14 June 2003Registered office changed on 14/06/03 from: 48 king street king's lynn norfolk PE30 1HE (1 page)
14 June 2003Registered office changed on 14/06/03 from: 48 king street king's lynn norfolk PE30 1HE (1 page)
23 May 2002Return made up to 14/04/02; full list of members (6 pages)
23 May 2002Return made up to 14/04/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
13 March 2001 (4 pages)
13 March 2001 (4 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
28 January 2000 (4 pages)
28 January 2000 (4 pages)
25 May 1999Return made up to 14/04/99; full list of members (6 pages)
25 May 1999Return made up to 14/04/99; full list of members (6 pages)
6 February 1999 (4 pages)
6 February 1999 (4 pages)
5 May 1998Return made up to 14/04/98; no change of members (4 pages)
5 May 1998Return made up to 14/04/98; no change of members (4 pages)
3 February 1998 (4 pages)
3 February 1998 (4 pages)
13 May 1997Return made up to 14/04/97; no change of members (4 pages)
13 May 1997Return made up to 14/04/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (1 page)
2 February 1997Full accounts made up to 31 March 1996 (1 page)
21 April 1996Return made up to 14/04/96; full list of members (6 pages)
21 April 1996Return made up to 14/04/96; full list of members (6 pages)
1 February 1996 (4 pages)
1 February 1996 (4 pages)
25 April 1995Return made up to 14/04/95; no change of members (4 pages)
25 April 1995Return made up to 14/04/95; no change of members (4 pages)