Company NamePractice Points Limited
Company StatusDissolved
Company Number05004115
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 3 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr Stanley George Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Director NameElizabeth Ann Betts
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2006)
RoleHealthcare Manager
Correspondence AddressBramble Cottage
Harome
York
North Yorkshire
YO62 5JA
Director NamePatrick Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2006)
RoleProject Coordinator
Correspondence Address56 Church Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BJ
Director NameDr Gillian Coleclough
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2006)
RoleDoctor
Correspondence Address44 Saint Germains Lane
Marske By The Sea
Cleveland
TS11 7AA
Secretary NameRichard Ian Sarell Cruickshank
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RoleSolicitor
Correspondence Address31 Bath Road
London
W4 1LJ
Director NameCatherine Hurst
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2005)
RoleManager
Correspondence Address2 Folland Drive
Marske By Sea
Redcar
Cleveland
TS11 6NJ
Director NameDr Michael Sarto Norton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2005)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address29 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameCatherine Hurst
NationalityBritish
StatusResigned
Appointed25 October 2004(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2005)
RoleManager
Correspondence Address2 Folland Drive
Marske By Sea
Redcar
Cleveland
TS11 6NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Wellington Street
London
WC2E 7BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Application for striking-off (1 page)
16 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
16 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005Director resigned (1 page)
20 April 2005Return made up to 29/12/04; full list of members (10 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Secretary resigned (1 page)