70 Great Bridgewater Street
Manchester
M1 5ES
Director Name | Pinnacle Staffing Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 June 2014) |
Correspondence Address | 258 Capability Green Luton Bedfordshire LU1 3LU |
Director Name | Mr Stephen Martin Booty |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | South Lodge Guildford Road Effingham Surrey KT24 5QE |
Director Name | Mr Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2006) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 83 Boss House Boss Street London SE1 2PT |
Secretary Name | Miss Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Mr David Collison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lowther Road London SW13 9NU |
Director Name | Mrs Julie Anne Greenwood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hillside Road Linton Swadlincote South Derbyshire DE12 6QW |
Director Name | Mr David Laing |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pickford Road Markyate St Albans Hertfordshire AL3 8RS |
Secretary Name | Mr David Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pickford Road Markyate St Albans Hertfordshire AL3 8RS |
Director Name | Jacqueline Ann Skinner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(3 years after company formation) |
Appointment Duration | 8 months (resigned 25 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Tewkesbury Drive Bedworth Warwickshire CV12 9ST |
Director Name | Mr David Hope |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Britton Avenue St. Albans Hertfordshire AL3 5EJ |
Director Name | Mr Thomas William George Charlton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 Forest Heights Epping New Road Buckhurst Hill IG9 5TE |
Director Name | Mr Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Embsay Mill Skipton Road Skipton North Yorkshire BD23 6QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Wood Street London EC2V 7WS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pinnacle Health Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £406,000 |
Gross Profit | £52,000 |
Net Worth | £44,000 |
Current Liabilities | £32,000 |
Latest Accounts | 3 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Completion of winding up (1 page) |
7 March 2014 | Completion of winding up (1 page) |
27 March 2012 | Termination of appointment of Peter Gregory as a director (2 pages) |
27 March 2012 | Termination of appointment of Peter Gregory as a director (2 pages) |
12 March 2012 | Withdraw the company strike off application (1 page) |
12 March 2012 | Withdraw the company strike off application (1 page) |
17 February 2012 | Order of court to wind up (2 pages) |
17 February 2012 | Order of court to wind up (2 pages) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Appointment of Mr Peter Andrew Gregory as a director (3 pages) |
20 April 2011 | Appointment of Pinnacle Staffing Group Plc as a director (3 pages) |
20 April 2011 | Appointment of Mr Peter Andrew Gregory as a director (3 pages) |
20 April 2011 | Termination of appointment of Thomas Charlton as a director (2 pages) |
20 April 2011 | Termination of appointment of David Hope as a director (2 pages) |
20 April 2011 | Appointment of Pinnacle Staffing Group Plc as a director (3 pages) |
20 April 2011 | Termination of appointment of David Hope as a director (2 pages) |
20 April 2011 | Termination of appointment of Thomas Charlton as a director (2 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
4 October 2010 | Full accounts made up to 3 January 2010 (19 pages) |
4 October 2010 | Full accounts made up to 3 January 2010 (19 pages) |
4 October 2010 | Full accounts made up to 3 January 2010 (19 pages) |
24 February 2010 | Section 519 (1 page) |
24 February 2010 | Section 519 (1 page) |
10 February 2010 | Auditor's resignation (2 pages) |
10 February 2010 | Auditor's resignation (2 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 4 January 2009 (21 pages) |
3 November 2009 | Full accounts made up to 4 January 2009 (21 pages) |
3 November 2009 | Full accounts made up to 4 January 2009 (21 pages) |
10 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
27 December 2008 | Appointment terminated director david laing (1 page) |
27 December 2008 | Appointment terminated director david laing (1 page) |
27 December 2008 | Director appointed thomas william george charlton (3 pages) |
27 December 2008 | Director appointed thomas william george charlton (3 pages) |
31 October 2008 | Full accounts made up to 6 January 2008 (21 pages) |
31 October 2008 | Full accounts made up to 6 January 2008 (21 pages) |
31 October 2008 | Full accounts made up to 6 January 2008 (21 pages) |
9 October 2008 | Director appointed david hope (2 pages) |
9 October 2008 | Appointment terminated director jacqueline skinner (1 page) |
9 October 2008 | Appointment terminated director jacqueline skinner (1 page) |
9 October 2008 | Director appointed david hope (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
8 April 2008 | Return made up to 06/01/08; full list of members (5 pages) |
8 April 2008 | Return made up to 06/01/08; full list of members (5 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 7 devonshire square cutlers gardens, london london EC2M 4YH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 7 devonshire square cutlers gardens, london london EC2M 4YH (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: marten house, fern street east st andrews road huddersfield west yorkshire HD1 6SD (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: marten house, fern street east st andrews road huddersfield west yorkshire HD1 6SD (1 page) |
12 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
29 April 2005 | Accounting reference date extended from 31/01/05 to 31/12/05 (1 page) |
29 April 2005 | Accounting reference date extended from 31/01/05 to 31/12/05 (1 page) |
19 April 2005 | Accounting reference date shortened from 31/01/06 to 31/01/05 (1 page) |
19 April 2005 | Accounting reference date shortened from 31/01/06 to 31/01/05 (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Memorandum and Articles of Association (9 pages) |
18 March 2005 | Memorandum and Articles of Association (9 pages) |
9 March 2005 | Company name changed netclock LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed netclock LIMITED\certificate issued on 09/03/05 (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Incorporation (17 pages) |