Company NamePointon Unit Management Limited
Company StatusDissolved
Company Number02727840
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NamesQuayshelfco 421 Limited and Pointon York Unit Trust Managers Limited

Business Activity

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

Directors

Director NameMr Geoffrey Neil Pointon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(5 months, 2 weeks after company formation)
Appointment Duration18 years, 10 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(14 years, 2 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 NameStephen William Cooke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1995)
RoleInvestment Manager
Correspondence AddressMahe
44 Griffin Road Braybrooke
Market Harborough
Leicestershire
LE16 8LH
Director NameMr Paul Robert Mattioli
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1994)
RoleChartered Accountant
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
Appointed18 December 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (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
Appointed18 December 1992(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Secretary NameMr Iain Lachlan Scott Mackay
NationalityBritish
StatusResigned
Appointed23 February 1993(7 months, 3 weeks 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(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressGobion House
Main Street
Mowsley
Leics
LE17 6NT
Director NameJohn Desmond Motley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1995)
RoleCompany Director
Correspondence Address42 Mill Farm Drive
Randlay
Telford
Shropshire
TF3 2NA
Secretary NameMr Gary Dixon
NationalityBritish
StatusResigned
Appointed01 February 1998(5 years, 7 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(8 years, 11 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(11 years, 8 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(18 years, 4 months 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
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

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 (6 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 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)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 20,000
(4 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 20,000
(4 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
14 September 2009Return made up to 28/06/09; full list of members (3 pages)
14 September 2009Return made up to 28/06/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
29 August 2008Accounts made up to 31 January 2008 (6 pages)
20 August 2008Return made up to 28/06/08; full list of members (3 pages)
20 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
20 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
20 August 2008Return made up to 28/06/08; full list of members (3 pages)
24 August 2007Accounts made up to 31 October 2006 (6 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
24 October 2006Return made up to 28/06/06; full list of members (2 pages)
24 October 2006Return made up to 28/06/06; full list of members (2 pages)
12 September 2006Registered office changed on 12/09/06 from: the crescent king street leicester LE1 6RX (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: the crescent king street leicester LE1 6RX (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
5 September 2006Full accounts made up to 31 October 2005 (7 pages)
5 September 2006Full accounts made up to 31 October 2005 (7 pages)
19 July 2005Return made up to 28/06/05; full list of members (6 pages)
19 July 2005Return made up to 28/06/05; full list of members (6 pages)
12 July 2005Full accounts made up to 31 October 2004 (7 pages)
12 July 2005Full accounts made up to 31 October 2004 (7 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 (7 pages)
1 December 2004Full accounts made up to 31 January 2004 (7 pages)
6 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
6 July 2004Return made up to 28/06/04; full list of members (6 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: pyv LIMITED 10 st mary at hill london EC3R 8EE (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: pyv LIMITED 10 st mary at hill london EC3R 8EE (1 page)
4 December 2003Full accounts made up to 31 January 2003 (7 pages)
4 December 2003Full accounts made up to 31 January 2003 (7 pages)
10 July 2003Return made up to 28/06/03; full list of members (6 pages)
10 July 2003Return made up to 28/06/03; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: the crescent king street leicester LE1 6RX (1 page)
4 July 2002Return made up to 28/06/02; full list of members (6 pages)
4 July 2002Return made up to 28/06/02; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: the crescent king street leicester LE1 6RX (1 page)
3 May 2002Accounts made up to 31 January 2002 (8 pages)
3 May 2002Accounts for a dormant company made up to 31 January 2002 (8 pages)
29 July 2001Return made up to 28/06/01; full list of members (6 pages)
29 July 2001Return made up to 28/06/01; full list of members (6 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
12 June 2001Full accounts made up to 31 January 2001 (8 pages)
12 June 2001Full accounts made up to 31 January 2001 (8 pages)
28 November 2000Full accounts made up to 31 January 2000 (8 pages)
28 November 2000Full accounts made up to 31 January 2000 (8 pages)
22 September 2000Return made up to 01/07/00; full list of members (6 pages)
22 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 January 1999 (8 pages)
30 November 1999Full accounts made up to 31 January 1999 (8 pages)
27 August 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 1999Return made up to 01/07/99; full list of members (7 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
14 July 1998Return made up to 01/07/98; no change of members (4 pages)
14 July 1998Return made up to 01/07/98; no change of members (4 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 November 1997Particulars of mortgage/charge (5 pages)
25 November 1997Particulars of mortgage/charge (5 pages)
15 July 1997Return made up to 01/07/97; no change of members (4 pages)
15 July 1997Return made up to 01/07/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (7 pages)
3 December 1996Full accounts made up to 31 January 1996 (7 pages)
29 August 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 1996Return made up to 01/07/96; full list of members (7 pages)
14 September 1995Return made up to 01/07/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1995Return made up to 01/07/95; change of members (7 pages)
8 August 1995Full accounts made up to 31 January 1995 (10 pages)
8 August 1995Full accounts made up to 31 January 1995 (10 pages)
14 March 1995New director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)