Company NamePinnacle Staffing Group Ebt Limited
Company StatusDissolved
Company Number05893177
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Embsay Mill Skipton Road
Skipton
North Yorkshire
BD23 6QR
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed14 December 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 March 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePinnacle Staffing Group Plc (Corporation)
StatusClosed
Appointed07 April 2011(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 13 March 2012)
Correspondence Address258 Capability Green
Luton
Bedfordshire
LU1 3LU
Director NameRichard Aitken-Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Durham Road
London
SW20 0DF
Director NameMr Trevor Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleChartered Public Finance Accou
Country of ResidenceEngland
Correspondence AddressCedar Lodge
4 The Knoll
Malmesbury
Wiltshire
SN16 9LJ
Secretary NameMr David Laing
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pickford Road
Markyate
St Albans
Hertfordshire
AL3 8RS
Director NameMr David Hope
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameMr Thomas William George Charlton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Forest Heights
Epping New Road
Buckhurst Hill
IG9 5TE

Location

Registered AddressOne
Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts3 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Appointment of Mr Peter Andrew Gregory as a director (3 pages)
20 April 2011Appointment of Pinnacle Staffing Group Plc as a director (3 pages)
20 April 2011Appointment of Mr Peter Andrew Gregory as a director (3 pages)
20 April 2011Termination of appointment of David Hope as a director (2 pages)
20 April 2011Termination of appointment of David Hope as a director (2 pages)
20 April 2011Termination of appointment of Thomas Charlton as a director (2 pages)
20 April 2011Appointment of Pinnacle Staffing Group Plc as a director (3 pages)
20 April 2011Termination of appointment of Thomas Charlton as a director (2 pages)
4 October 2010Accounts for a dormant company made up to 3 January 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 3 January 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 3 January 2010 (3 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP .1
(5 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP .1
(5 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP .1
(5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
4 November 2009Accounts for a dormant company made up to 4 January 2009 (3 pages)
4 November 2009Accounts for a dormant company made up to 4 January 2009 (3 pages)
4 November 2009Accounts for a dormant company made up to 4 January 2009 (3 pages)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
27 December 2008Director appointed thomas william george charlton (2 pages)
27 December 2008Director appointed thomas william george charlton (2 pages)
6 November 2008Director appointed david hope (2 pages)
6 November 2008Director appointed david hope (2 pages)
30 October 2008Appointment Terminated Director trevor jones (1 page)
30 October 2008Accounts for a dormant company made up to 6 January 2008 (3 pages)
30 October 2008Accounts made up to 6 January 2008 (3 pages)
30 October 2008Appointment terminated director richard aitken-davies (1 page)
30 October 2008Accounts for a dormant company made up to 6 January 2008 (3 pages)
30 October 2008Appointment Terminated Director richard aitken-davies (1 page)
30 October 2008Appointment terminated director trevor jones (1 page)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
30 June 2008Registered office changed on 30/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 November 2007Accounts made up to 31 December 2006 (3 pages)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (2 pages)
5 January 2007Secretary resigned (2 pages)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
14 September 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Incorporation (19 pages)
1 August 2006Incorporation (19 pages)