Company NameRecordpoint Limited
Company StatusDissolved
Company Number02906681
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusClosed
Appointed01 July 2004(10 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(15 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Jonathan Mark Briggs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameJohn Michael Skarratt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Summerfield Avenue
Droyslden
Manchester
M43 7RT
Secretary NameMr Ian Harlow
NationalityBritish
StatusResigned
Appointed11 July 1994(4 months after company formation)
Appointment Duration2 months (resigned 15 September 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Dingle Road
Middleton
Manchester
Lancashire
M24 1WF
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameMr Ian Harlow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dingle Road
Middleton
Manchester
Lancashire
M24 1WF
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed15 September 1994(6 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2001(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(10 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressKingston House
Centre 27 Business Park
Woodhead Road Birstall Batley
West Yorkshire
WF17 9TD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed11 July 1994(4 months after company formation)
Appointment DurationResigned same day (resigned 11 July 1994)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed11 July 1994(4 months after company formation)
Appointment DurationResigned same day (resigned 11 July 1994)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websitewww.cattles.co.uk
Telephone0161 8384513
Telephone regionManchester

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£25,818
Cash£10

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a members' voluntary winding up (9 pages)
17 December 2018Liquidators' statement of receipts and payments to 31 August 2018 (9 pages)
13 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (9 pages)
13 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (9 pages)
21 September 2016Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 21 September 2016 (2 pages)
15 September 2016Declaration of solvency (3 pages)
15 September 2016Declaration of solvency (3 pages)
15 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01
(1 page)
15 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01
(1 page)
15 September 2016Appointment of a voluntary liquidator (2 pages)
15 September 2016Appointment of a voluntary liquidator (2 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(4 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 10 March 2015 (1 page)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 10 March 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
27 March 2014Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
7 December 2011Termination of appointment of James Drummond Smith as a director (1 page)
7 December 2011Termination of appointment of James Drummond Smith as a director (1 page)
6 September 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
7 December 2010Full accounts made up to 31 December 2009 (21 pages)
7 December 2010Full accounts made up to 31 December 2009 (21 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Full accounts made up to 31 December 2008 (18 pages)
15 March 2010Full accounts made up to 31 December 2008 (18 pages)
30 December 2009Auditor's resignation (1 page)
30 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(3 pages)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(3 pages)
16 July 2009Director appointed robert david east (2 pages)
16 July 2009Director appointed robert david east (2 pages)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director james corr (1 page)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director james corr (1 page)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
13 March 2008Return made up to 09/03/08; full list of members (3 pages)
13 March 2008Return made up to 09/03/08; full list of members (3 pages)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
13 March 2007Return made up to 09/03/07; full list of members (2 pages)
13 March 2007Return made up to 09/03/07; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
16 March 2006Return made up to 09/03/06; full list of members (3 pages)
16 March 2006Return made up to 09/03/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
31 March 2005Return made up to 09/03/05; full list of members (7 pages)
31 March 2005Return made up to 09/03/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
29 March 2004Return made up to 09/03/04; full list of members (7 pages)
29 March 2004Return made up to 09/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (65 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (65 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
20 March 2001Return made up to 09/03/01; full list of members (6 pages)
20 March 2001Return made up to 09/03/01; full list of members (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
22 November 2000Full accounts made up to 31 December 1999 (10 pages)
22 November 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Return made up to 09/03/00; full list of members (7 pages)
28 March 2000Return made up to 09/03/00; full list of members (7 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
1 November 1999Full group accounts made up to 31 December 1998 (64 pages)
1 November 1999Full group accounts made up to 31 December 1998 (64 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
31 March 1999Return made up to 09/03/99; no change of members (4 pages)
31 March 1999Return made up to 09/03/99; no change of members (4 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
14 September 1998Full accounts made up to 31 December 1997 (56 pages)
14 September 1998Full accounts made up to 31 December 1997 (56 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
30 October 1997Full group accounts made up to 31 December 1996 (55 pages)
30 October 1997Full group accounts made up to 31 December 1996 (55 pages)
8 April 1997Return made up to 09/03/97; no change of members (4 pages)
8 April 1997Return made up to 09/03/97; no change of members (4 pages)
6 January 1997Registered office changed on 06/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
6 January 1997Registered office changed on 06/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
15 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Auditor's resignation (2 pages)
13 April 1996Return made up to 09/03/96; no change of members (4 pages)
13 April 1996Return made up to 09/03/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (52 pages)
3 November 1995Full accounts made up to 31 December 1994 (52 pages)
7 September 1995Declaration of assistance for shares acquisition (48 pages)
7 September 1995Declaration of assistance for shares acquisition (48 pages)
7 September 1995Declaration of assistance for shares acquisition (48 pages)
7 September 1995Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(40 pages)
7 September 1995Declaration of assistance for shares acquisition (48 pages)
7 September 1995Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(40 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 March 1995Return made up to 09/03/95; full list of members (6 pages)
29 March 1995Return made up to 09/03/95; full list of members (6 pages)
6 January 1995Memorandum and Articles of Association (9 pages)
6 January 1995Memorandum and Articles of Association (9 pages)