Company NamePinpoint Publishers Limited
DirectorsGerald Davis and Roaslind Hilary Davis
Company StatusDissolved
Company Number03980400
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameGerald Davis
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(4 months after company formation)
Appointment Duration23 years, 7 months
RolePublisher
Correspondence Address5 Kingsdale Court
Coomhurst Close
Hadley Wood
Hertfordshire
EN4 0JF
Director NameRoaslind Hilary Davis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(4 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Correspondence Address5 Kingsdale Court
Coomhurst Close
Hadley Wood
Hertfordshire
EN4 0JF
Secretary NameGerald Davis
NationalityBritish
StatusCurrent
Appointed30 August 2000(4 months after company formation)
Appointment Duration23 years, 7 months
RolePublisher
Correspondence Address5 Kingsdale Court
Coomhurst Close
Hadley Wood
Hertfordshire
EN4 0JF
Secretary NameRoaslind Hilary Davis
NationalityBritish
StatusCurrent
Appointed30 August 2000(4 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Correspondence Address5 Kingsdale Court
Coomhurst Close
Hadley Wood
Hertfordshire
EN4 0JF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address418-420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Turnover£909
Gross Profit-£14,280
Net Worth-£413
Cash£558
Current Liabilities£971

Accounts

Latest Accounts25 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Filing History

17 February 2004Dissolved (1 page)
17 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Declaration of solvency (3 pages)
1 August 2002Appointment of a voluntary liquidator (1 page)
1 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 May 2002Registered office changed on 16/05/02 from: 27 holywell row london EC2A 4JB (1 page)
2 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Total exemption full accounts made up to 25 June 2001 (9 pages)
28 January 2002Ad 26/04/01--------- £ si 98@1 (2 pages)
5 December 2001Accounting reference date extended from 30/04/01 to 25/06/01 (1 page)
14 August 2001Return made up to 26/04/01; full list of members (7 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 September 2000Secretary resigned (1 page)