Company NamePivotpoint Solutions Limited
Company StatusDissolved
Company Number02904249
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)
Previous NameSpectrum Associates (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Peter Klein
NationalityBritish
StatusClosed
Appointed01 March 1995(12 months after company formation)
Appointment Duration4 years, 9 months (closed 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Burwood Road
Walton On Thames
Surrey
KT12 4AT
Director NamePaul K. McGrath
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 1996(2 years after company formation)
Appointment Duration3 years, 8 months (closed 30 November 1999)
RoleChief Financial Officer
Correspondence Address68 Sunnyside Avenue
Reading
Middlesex
Director NameDaryll L. Wartluft
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 1996(2 years after company formation)
Appointment Duration3 years, 8 months (closed 30 November 1999)
RolePresident Ceo
Correspondence Address15 Spencer Court
Andover
Essex
Director NameAnthony J Baudanza
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1994(1 week after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleCompany Director
Correspondence Address68 Shadow Oak Drive
Sudbury
Massachusetts
01776
Director NameFinbar Crean
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1994(1 week after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleSoftware Consultant
Correspondence Address1 Farm Street
Medway Ma02 053
Usa
Foreign
Director NameJohn Nugent
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1994(1 week after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleAttorney
Correspondence Address9 Stouffer Circle
Andover
Essex
Ma 18010
Secretary NameMr Francis Heaney
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence Address22 Hillcrest Road
Loughton
Essex
IG10 4QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
10 May 1998Return made up to 03/03/98; full list of members (6 pages)
10 May 1998Full accounts made up to 31 December 1996 (8 pages)
12 May 1997Full accounts made up to 31 December 1995 (9 pages)
6 May 1997Return made up to 03/03/97; no change of members (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
24 April 1996Company name changed spectrum associates (uk) LIMITED\certificate issued on 25/04/96 (2 pages)
4 April 1996New director appointed (1 page)
4 April 1996New director appointed (2 pages)
3 April 1996Accounts for a small company made up to 31 December 1994 (7 pages)
3 April 1996Return made up to 03/03/96; no change of members (4 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 October 1995Registered office changed on 04/10/95 from: john scott house market street bracknell berkshire RG12 1JB (1 page)
10 May 1995Return made up to 03/03/95; full list of members (6 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)