70 Great Bridgewater Street
Manchester
M1 5ES
Director Name | Pinnacle Staffing Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 August 2014) |
Correspondence Address | 258 Capability Green Luton Bedfordshire LU1 3LU |
Director Name | Mrs Julie Anne Greenwood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Managing 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 | 22 January 2007(same day as company formation) |
Role | Finance 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(1 year 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(1 year, 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(1 year, 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(4 years, 2 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 |
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 Luton LTD 100.00% Ordinary |
---|
Latest Accounts | 3 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page) |
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) |
28 February 2012 | Order of court to wind up (2 pages) |
25 November 2011 | Voluntary strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2011 | Application to strike the company off the register (3 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 | 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) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
11 November 2010 | Change of name notice (1 page) |
11 November 2010 | Company name changed bna healthcare LIMITED\certificate issued on 11/11/10
|
4 October 2010 | Accounts for a dormant company made up to 3 January 2010 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 3 January 2010 (3 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 4 January 2009 (3 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 December 2008 | Appointment terminated director david laing (1 page) |
27 December 2008 | Director appointed thomas william charlton (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 6 January 2008 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 6 January 2008 (3 pages) |
9 October 2008 | Director appointed david hope (2 pages) |
9 October 2008 | Appointment terminated director jacqueline skinner (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 January 2007 | Incorporation (23 pages) |