Company NamePointon Consultancy Holdings Limited
Company StatusDissolved
Company Number03742127
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Neil Pointon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(7 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 11 October 2011)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Street
Uppingham
Rutland
LE15 9QR
Secretary NameMr Steven John Clews
NationalityBritish
StatusClosed
Appointed02 September 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Secretary NameMr Gary Dixon
NationalityBritish
StatusResigned
Appointed01 November 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Secretary NameDiane Jane Fillery
NationalityBritish
StatusResigned
Appointed18 June 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address57 Oxley Close
London
SE1 5HF
Secretary NameMr Robert John Ford
NationalityBritish
StatusResigned
Appointed18 March 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHindscarth
14 Stoatley Rise
Haslemere
Surrey
GU27 1AF
Director NameMr Steven John Clews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(11 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Mary At Hill
London
EC3R 8EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 St Mary At Hill
London
EC3R 8EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
31 May 2011Termination of appointment of Steven Clews as a director (1 page)
31 May 2011Termination of appointment of Steven Clews as a director (1 page)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(4 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(4 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 October 2010Appointment of Mr Steven John Clews as a director (2 pages)
25 October 2010Appointment of Mr Steven John Clews as a director (2 pages)
11 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
29 August 2008Accounts made up to 31 January 2008 (6 pages)
29 August 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
27 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
27 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
23 April 2008Return made up to 26/03/08; full list of members (3 pages)
23 April 2008Return made up to 26/03/08; full list of members (3 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
24 August 2007Accounts made up to 31 October 2006 (6 pages)
18 May 2007Return made up to 26/03/07; full list of members (2 pages)
18 May 2007Return made up to 26/03/07; full list of members (2 pages)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: the crescent king street leicester leicestershire LE1 6RX (1 page)
12 September 2006Registered office changed on 12/09/06 from: the crescent king street leicester leicestershire LE1 6RX (1 page)
5 September 2006Full accounts made up to 31 October 2005 (8 pages)
5 September 2006Full accounts made up to 31 October 2005 (8 pages)
30 May 2006Return made up to 26/03/06; full list of members (6 pages)
30 May 2006Return made up to 26/03/06; full list of members (6 pages)
12 July 2005Full accounts made up to 31 October 2004 (8 pages)
12 July 2005Full accounts made up to 31 October 2004 (8 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
31 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2005Return made up to 26/03/05; full list of members (7 pages)
22 December 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
22 December 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
1 December 2004Full accounts made up to 31 January 2004 (8 pages)
1 December 2004Full accounts made up to 31 January 2004 (8 pages)
18 June 2004Registered office changed on 18/06/04 from: 10 saint mary at hill london EC3R 8EE (1 page)
18 June 2004Registered office changed on 18/06/04 from: 10 saint mary at hill london EC3R 8EE (1 page)
5 May 2004Return made up to 26/03/04; full list of members (7 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 December 2003Full accounts made up to 31 January 2003 (8 pages)
4 December 2003Full accounts made up to 31 January 2003 (8 pages)
10 April 2003Return made up to 26/03/03; full list of members (7 pages)
10 April 2003Return made up to 26/03/03; full list of members (7 pages)
3 May 2002Full accounts made up to 31 January 2002 (8 pages)
3 May 2002Full accounts made up to 31 January 2002 (8 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
26 November 2001Registered office changed on 26/11/01 from: the crescent king street leicester leicestershire LE1 6RX (1 page)
26 November 2001Registered office changed on 26/11/01 from: the crescent king street leicester leicestershire LE1 6RX (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
12 June 2001Full accounts made up to 31 January 2001 (8 pages)
12 June 2001Full accounts made up to 31 January 2001 (8 pages)
19 April 2001Return made up to 26/03/01; full list of members (6 pages)
19 April 2001Return made up to 26/03/01; full list of members (6 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New director appointed (3 pages)
30 November 2000Full accounts made up to 31 January 2000 (8 pages)
30 November 2000Full accounts made up to 31 January 2000 (8 pages)
31 July 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 26/03/00; full list of members (6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
29 November 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
29 November 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
19 November 1999Registered office changed on 19/11/99 from: the crescent king street leicester LE1 6RX (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999Registered office changed on 19/11/99 from: the crescent king street leicester LE1 6RX (1 page)
19 November 1999New director appointed (3 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Secretary resigned (1 page)
26 March 1999Incorporation (12 pages)