Company NamePP Luton Limited
Company StatusDissolved
Company Number03120093
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 5 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed20 February 2007(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 25 September 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePinnacle Staffing Group Plc (Corporation)
StatusClosed
Appointed07 April 2011(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 25 September 2012)
Correspondence Address258 Capability Green
Luton
Bedfordshire
LU1 3LU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Paresh Sodha
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Secretary NameNirmala Sodha
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Guildford Road
Effingham
Surrey
KT24 5QE
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2006)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address83 Boss House
Boss Street
London
SE1 2PT
Director NameProf Justin Allan Spaven Jewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(8 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 May 2004)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Stables
89 Aston End Road Aston
Stevenage
Hertfordshire
SG2 7EY
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed30 October 2003(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2005)
RoleSecretary
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr David Collison
NationalityBritish
StatusResigned
Appointed11 March 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lowther Road
London
SW13 9NU
Director NameMrs Julie Anne Greenwood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hillside Road
Linton
Swadlincote
South Derbyshire
DE12 6QW
Director NameMr David Laing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pickford Road
Markyate
St Albans
Hertfordshire
AL3 8RS
Secretary NameMr David Laing
NationalityBritish
StatusResigned
Appointed30 August 2006(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pickford Road
Markyate
St Albans
Hertfordshire
AL3 8RS
Director NameJacqueline Ann Skinner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(12 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Tewkesbury Drive
Bedworth
Warwickshire
CV12 9ST
Director NameMr David Hope
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameMr Thomas William George Charlton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Forest Heights
Epping New Road
Buckhurst Hill
IG9 5TE
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Embsay Mill Skipton Road
Skipton
North Yorkshire
BD23 6QR

Location

Registered AddressOne
Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts3 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Termination of appointment of Peter Gregory as a director (2 pages)
27 March 2012Termination of appointment of Peter Andrew Gregory as a director on 23 March 2012 (2 pages)
25 November 2011Voluntary strike-off action has been suspended (1 page)
25 November 2011Voluntary strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
20 April 2011Termination of appointment of David Hope as a director (2 pages)
20 April 2011Appointment of Pinnacle Staffing Group Plc as a director (3 pages)
20 April 2011Termination of appointment of Thomas Charlton as a director (2 pages)
20 April 2011Appointment of Pinnacle Staffing Group Plc as a director (3 pages)
20 April 2011Appointment of Mr Peter Andrew Gregory as a director (3 pages)
20 April 2011Appointment of Mr Peter Andrew Gregory as a director (3 pages)
20 April 2011Termination of appointment of Thomas Charlton as a director (2 pages)
20 April 2011Termination of appointment of David Hope as a director (2 pages)
19 January 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 10,000
(6 pages)
19 January 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 10,000
(6 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2010Company name changed pinnacle podiatry services LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
11 November 2010Company name changed pinnacle podiatry services LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
11 November 2010Change of name notice (1 page)
11 November 2010Change of name notice (1 page)
4 October 2010Accounts for a dormant company made up to 3 January 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 3 January 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 3 January 2010 (3 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
4 November 2009Accounts for a dormant company made up to 4 January 2009 (3 pages)
4 November 2009Accounts for a dormant company made up to 4 January 2009 (3 pages)
27 December 2008Appointment terminated director david laing (1 page)
27 December 2008Director appointed thomas william george charlton (2 pages)
27 December 2008Director appointed thomas william george charlton (2 pages)
27 December 2008Appointment Terminated Director david laing (1 page)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 6 January 2008 (3 pages)
30 October 2008Accounts for a dormant company made up to 6 January 2008 (3 pages)
30 October 2008Accounts made up to 6 January 2008 (3 pages)
9 October 2008Appointment terminated director jacqueline skinner (1 page)
9 October 2008Appointment Terminated Director jacqueline skinner (1 page)
9 October 2008Director appointed david hope (2 pages)
9 October 2008Director appointed david hope (2 pages)
18 June 2008Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
18 June 2008Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
14 January 2008Return made up to 31/10/07; no change of members (7 pages)
14 January 2008Return made up to 31/10/07; no change of members (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 November 2007Accounts made up to 31 December 2006 (3 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: allen house station road egham surrey TW20 9NT (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: allen house station road egham surrey TW20 9NT (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (2 pages)
23 November 2006Return made up to 31/10/06; full list of members (2 pages)
23 November 2006Return made up to 31/10/06; full list of members (2 pages)
23 September 2006Particulars of mortgage/charge (11 pages)
23 September 2006Particulars of mortgage/charge (11 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
23 August 2006Company name changed nestor social care LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed nestor social care LIMITED\certificate issued on 23/08/06 (2 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 August 2006Accounts made up to 31 December 2005 (3 pages)
22 June 2006Company name changed pinnacle health care LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed pinnacle health care LIMITED\certificate issued on 22/06/06 (2 pages)
13 February 2006Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU (1 page)
13 February 2006Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU (1 page)
25 November 2005Return made up to 31/10/05; full list of members (2 pages)
25 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 November 2005Accounts made up to 31 December 2004 (4 pages)
2 November 2005Amended full accounts made up to 30 October 2003 (12 pages)
14 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
17 January 2005Auditor's resignation (1 page)
17 January 2005Auditor's resignation (1 page)
7 January 2005Registered office changed on 07/01/05 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD (1 page)
7 January 2005Registered office changed on 07/01/05 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD (1 page)
26 November 2004Return made up to 31/10/04; full list of members; amend (8 pages)
26 November 2004Return made up to 31/10/04; full list of members; amend (8 pages)
11 November 2004Return made up to 31/10/04; full list of members (8 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Full accounts made up to 30 October 2003 (12 pages)
2 November 2004Full accounts made up to 30 October 2003 (12 pages)
1 October 2004Accounting reference date extended from 30/10/04 to 31/12/04 (1 page)
1 October 2004Accounting reference date shortened from 31/12/03 to 30/10/03 (1 page)
1 October 2004Accounting reference date shortened from 31/12/03 to 30/10/03 (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
21 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: fifth floor kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: fifth floor kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
1 November 2003Accounts for a small company made up to 31 October 2002 (8 pages)
1 November 2003Accounts for a small company made up to 31 October 2002 (8 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Registered office changed on 15/04/03 from: fifth floor kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page)
15 April 2003Registered office changed on 15/04/03 from: fifth floor kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page)
3 April 2003Registered office changed on 03/04/03 from: 445 kenton road harrow HA3 0XY (1 page)
3 April 2003Registered office changed on 03/04/03 from: 445 kenton road harrow HA3 0XY (1 page)
18 March 2003Return made up to 31/10/02; full list of members (7 pages)
18 March 2003Return made up to 31/10/02; full list of members (7 pages)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Nc inc already adjusted 07/12/01 (1 page)
20 February 2003Ad 07/12/01--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
20 February 2003Ad 07/12/01--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
20 February 2003Nc inc already adjusted 07/12/01 (1 page)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Return made up to 31/10/01; full list of members (7 pages)
15 January 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(7 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 February 2001Ad 31/10/00--------- £ si 5000@1 (2 pages)
26 February 2001Ad 31/10/00--------- £ si 5000@1 (2 pages)
10 January 2001Return made up to 31/10/00; full list of members (8 pages)
10 January 2001Return made up to 31/10/00; full list of members (8 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
16 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 November 1999Return made up to 31/10/99; full list of members (7 pages)
1 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 July 1999Nc inc already adjusted 31/10/98 (1 page)
5 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1999Ad 14/11/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
5 July 1999Ad 14/11/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
5 July 1999Nc inc already adjusted 31/10/98 (1 page)
5 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 November 1998Return made up to 31/10/98; full list of members (6 pages)
30 November 1998Return made up to 31/10/98; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Return made up to 31/10/97; no change of members (4 pages)
6 January 1998Return made up to 31/10/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Return made up to 31/10/96; full list of members (6 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Registered office changed on 18/12/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995Director resigned (1 page)
18 December 1995Secretary resigned (1 page)
30 November 1995Company name changed standard healthcall LIMITED\certificate issued on 01/12/95 (2 pages)
30 November 1995Company name changed standard healthcall LIMITED\certificate issued on 01/12/95 (2 pages)
31 October 1995Incorporation (12 pages)