Company NamePinacall Communications (UK) Limited
DirectorNigel John Pooley
Company StatusDissolved
Company Number03021563
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Previous NameCrest Communications (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNigel John Pooley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleSalesman
Correspondence Address10 Willowmead
Crowborough
East Sussex
TN6 1LW
Director NameJulie Parrish
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address1 Nortons Way
Five Oak Green
Tonbridge
Kent
TN12 6TB
Secretary NameAnthony Keith Wright
NationalityBritish
StatusResigned
Appointed15 February 1995(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1996)
RoleSalesman
Correspondence AddressFlat 4 Arundel House Clarence Road
Tunbridge Wells
Kent
TN1 1HE
Secretary NameDeryk Hamilton Pooley
NationalityBritish
StatusResigned
Appointed11 June 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressLittle Wayside Pook Reed Lane
Heathfield
East Sussex
TN21 0XT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

24 March 1999Dissolved (1 page)
24 December 1998Liquidators statement of receipts and payments (5 pages)
24 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 1998Registered office changed on 06/02/98 from: york chambers croft road crowborough east sussex TN6 1DL (1 page)
5 February 1998Statement of affairs (6 pages)
5 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1998Appointment of a voluntary liquidator (1 page)
20 January 1998Secretary resigned (1 page)
16 October 1996Return made up to 14/02/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
24 June 1996Secretary resigned (2 pages)
24 June 1996New secretary appointed (1 page)
15 April 1996Company name changed crest communications (U.K.) limi ted\certificate issued on 16/04/96 (2 pages)