Company NamePointguard Ltd.
Company StatusDissolved
Company Number03718925
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 1 month ago)
Dissolution Date25 March 2003 (21 years ago)
Previous NameJohn Pryke & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Melvyn Grant
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address34 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Director NameEric John Skilton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address38 Roundcroft
Cheshunt
Hertfordshire
EN7 6DW
Secretary NameMr Melvyn Grant
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address34 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWarlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£72,914
Cash£55,785
Current Liabilities£56,180

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
29 October 2002Application for striking-off (1 page)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
12 July 2002Withdrawal of application for striking off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
28 February 2002Return made up to 24/02/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 March 2001Return made up to 24/02/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
22 June 2000Div s-div 12/05/00 (1 page)
22 June 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
20 May 2000Particulars of mortgage/charge (7 pages)
4 May 2000Accounting reference date shortened from 21/08/00 to 31/07/00 (1 page)
13 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(6 pages)
11 February 2000Accounting reference date extended from 29/02/00 to 21/08/00 (1 page)
13 July 1999Ad 08/06/99--------- £ si 248@1=248 £ ic 2/250 (2 pages)
8 March 1999Secretary resigned (1 page)
24 February 1999Incorporation (21 pages)