Company NameThe Point (Bristol) Commercial Limited
Company StatusDissolved
Company Number03710544
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)
Previous NameBerkeley Six Limited

Business Activity

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

Directors

Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(14 years, 3 months after company formation)
Appointment Duration7 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleExecutive Director
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleFinance Director
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameAnthony Roy Foster
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(7 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address10 Althorp Road
London
SW17 7ED
Director NameMr Ian William Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleLand & Planning Director
Country of ResidenceEngland
Correspondence AddressLittlecot High Street
Bishopstone
Swindon
Wiltshire
SN6 8PH
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2005)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilbees Farm
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Director NameChristopher Barry Ford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 2000)
RoleChartered Accountant
Correspondence Address1 Earl Rivers Avenue
Heathcote
Warwick
Warwickshire
CV34 6EN
Director NameMr Euan James Cresswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPine House 38 Northend
Batheaston
Bath
BA1 7ES
Director NameMr Kenneth Robert Mossman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 May 2007)
RoleCommercial Director
Correspondence Address38 Ouseley Close
Marston
Oxford
Oxfordshire
OX3 0JS
Director NameMr Timothy Mark Wait
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 March 2001)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Hartley Bridge
Horsley
Gloucestershire
GL6 0QB
Wales
Director NameMr Keith David Pepperdine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Cottage
4 Melton Road Whissendine
Oakham
Rutland
LE15 7EU
Director NameAndrew Gavan Jinks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 2007)
RoleCompany Director
Correspondence Address6 The Meadows
Bidford On Avon
Warwickshire
B50 4AP
Director NameMr Alistair James Robertson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2002)
RoleFinance Director
Correspondence Address1 Meadow Close
Farrington Gurney
Bristol
Avon
BS39 6UY
Secretary NameMr Alistair James Robertson
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2002)
RoleCompany Director
Correspondence Address1 Meadow Close
Farrington Gurney
Bristol
Avon
BS39 6UY
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian David Unitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF

Location

Registered Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Beaufort Homes Development Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Resolutions
  • RES13 ‐ Re-diss voluntary strike off 17/07/2013
(3 pages)
2 September 2013Resolutions
  • RES13 ‐ Re-diss voluntary strike off 17/07/2013
(3 pages)
2 September 2013Application to strike the company off the register (3 pages)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary on 16 August 2013 (1 page)
31 May 2013Termination of appointment of Richard Andrew Coppell as a director on 31 May 2013 (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
28 May 2013Termination of appointment of Adrian David Unitt as a director on 23 May 2013 (1 page)
28 May 2013Appointment of Richard John Cook as a director on 23 May 2013 (2 pages)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Appointment of Richard John Cook as a director (2 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin Michael O'rourke as a director on 28 September 2012 (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director on 28 September 2012 (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
7 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
7 June 2011Termination of appointment of Richard Starkey as a director (1 page)
7 June 2011Termination of appointment of Richard Starkey as a director (1 page)
7 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
7 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
7 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
17 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
17 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
4 May 2009Accounts made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts made up to 30 June 2007 (1 page)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
27 April 2007Accounts made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 February 2007Return made up to 09/02/07; full list of members (2 pages)
13 February 2007Return made up to 09/02/07; full list of members (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
27 February 2006Return made up to 09/02/06; full list of members (2 pages)
27 February 2006Return made up to 09/02/06; full list of members (2 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 October 2004Accounts made up to 30 April 2004 (1 page)
9 March 2004Return made up to 09/02/04; full list of members (6 pages)
9 March 2004Return made up to 09/02/04; full list of members (6 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 December 2003Accounts made up to 30 April 2003 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
24 February 2003Return made up to 09/02/03; full list of members (6 pages)
24 February 2003Return made up to 09/02/03; full list of members (6 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
7 October 2002Accounts made up to 30 April 2002 (2 pages)
7 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 February 2002Return made up to 09/02/02; full list of members (8 pages)
26 February 2002Return made up to 09/02/02; full list of members (8 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Accounts made up to 30 April 2001 (2 pages)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
19 February 2001Return made up to 09/02/01; full list of members (7 pages)
19 February 2001Return made up to 09/02/01; full list of members (7 pages)
28 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 September 2000Accounts made up to 30 April 2000 (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New director appointed (3 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
19 April 2000Company name changed berkeley six LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed berkeley six LIMITED\certificate issued on 20/04/00 (2 pages)
15 March 2000Return made up to 09/02/00; full list of members (6 pages)
15 March 2000Return made up to 09/02/00; full list of members (6 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
23 February 1999Ad 09/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 February 1999Ad 09/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 February 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
23 February 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
9 February 1999Incorporation (19 pages)