Company NamePointer Consulting Limited
Company StatusDissolved
Company Number03674006
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Malcolm Beagle
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleVice President
Correspondence Address103 Revere Street
Boston
Ma 02114e
United States
Director NameJennifer Gabler
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleChief Financial Officer
Correspondence Address75 Algonquin Road
Chestnut Hill 02467
Ma
United States
Director NameKenneth Edward Marshall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCEO
Correspondence Address17 Kress Farm Road
Hingham
Massachusetts
02043
United States
Secretary NameWcphd Secretaries Limited (Corporation)
StatusCurrent
Appointed15 December 2000(2 years after company formation)
Appointment Duration23 years, 4 months
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameChristopher Harris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleMarketing Consultant
Correspondence AddressLong House Alleyns Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AD
Director NameAndrew James Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleMarketing Consultant
Correspondence AddressWeavers Cottage Gydynap Lane
Amberley
Stroud
Gloucestershire
GL5 5BA
Wales
Director NameMr Jonathan Sherwin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8
1 Belsize Park Gardens
London
NW3 4LB
Secretary NameAndrew James Hunt
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleMarketing Consultant
Correspondence AddressWeavers Cottage Gydynap Lane
Amberley
Stroud
Gloucestershire
GL5 5BA
Wales
Director NameMichael Shanker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2005)
RoleExec Vice President
Correspondence Address17 Hunt Farm Road
Waccabuc
New York
United States
Secretary NameChristopher Adam Grew
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 2000)
RoleLawyer
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Appointment of a voluntary liquidator (1 page)
23 August 2005Statement of affairs (6 pages)
23 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Registered office changed on 18/08/05 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page)
10 June 2005Director resigned (1 page)
11 February 2005Return made up to 25/11/04; full list of members (8 pages)
30 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 July 2004Secretary's particulars changed (1 page)
9 December 2003Return made up to 25/11/03; no change of members (9 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 March 2003Secretary's particulars changed (1 page)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
11 December 2002Return made up to 25/11/02; full list of members (9 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
5 May 2002Full accounts made up to 31 March 2001 (16 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
10 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(9 pages)
25 April 2001Director's particulars changed (1 page)
29 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 January 2001New secretary appointed (2 pages)
18 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Registered office changed on 05/01/01 from: alder castle 10 noble street london EC2V 7QJ (1 page)
5 January 2001Secretary resigned (1 page)
29 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(353) ‐ Location of register of members address changed
(19 pages)
24 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: regus house 400 thames valley park drive reading RG6 1PT (1 page)
29 March 2000Full accounts made up to 31 December 1999 (15 pages)
21 March 2000Ad 09/03/00--------- £ si [email protected]= 11200 £ ic 11867/23067 (2 pages)
14 March 2000Memorandum and Articles of Association (14 pages)
14 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 March 2000S-div 08/03/00 (1 page)
14 March 2000£ nc 13333/24534 08/03/00 (1 page)
3 March 2000Ad 05/01/00--------- £ si [email protected]=17 £ ic 11850/11867 (2 pages)
29 February 2000Ad 23/02/00--------- £ si [email protected]=1739 £ ic 10111/11850 (3 pages)
29 February 2000Auditor's resignation (1 page)
16 February 2000Return made up to 25/11/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 16/02/00
(7 pages)
14 January 2000Ad 12/11/99--------- £ si [email protected] (2 pages)
16 December 1999Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 1999Ad 01/10/99--------- £ si [email protected]=111 £ ic 10000/10111 (2 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
30 July 1999£ nc 1100000/13333 26/07/99 (1 page)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
27 May 1999882 10000X31SHRS 251198/130199 (2 pages)
24 April 1999Ad 13/01/99--------- £ si 9998@1=9998 £ ic 10002/20000 (2 pages)
23 February 1999Ad 25/11/98-13/01/99 £ si 10000@1=10000 £ ic 2/10002 (2 pages)
23 February 1999Registered office changed on 23/02/99 from: rodborough court stroud gloucestershire GL5 3LR (2 pages)
23 February 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998New director appointed (2 pages)
25 November 1998Incorporation (12 pages)