Company NamePinnacle Specialists Limited
Company StatusDissolved
Company Number06914769
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 10 months ago)
Dissolution Date26 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Paul James Mellor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleVeterinary Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ditton Court Close
Ditton
Aylesford
Kent
ME20 6PQ
Director NameAlexander Henry Peirce
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Knocknacree Grove
Dalkey
Dublin
Ireland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2012
Net Worth£60,374
Cash£14,130
Current Liabilities£45,232

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
26 August 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
26 June 2014Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX on 26 June 2014 (1 page)
26 June 2014Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX on 26 June 2014 (1 page)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Statement of affairs with form 4.19 (8 pages)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Statement of affairs with form 4.19 (8 pages)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Dr Paul James Mellor on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Dr Paul James Mellor on 23 June 2010 (2 pages)
11 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
11 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
6 June 2009Director appointed alexander henry peirce (2 pages)
6 June 2009Director appointed dr paul james mellor (2 pages)
6 June 2009Director appointed dr paul james mellor (2 pages)
6 June 2009Director appointed alexander henry peirce (2 pages)
6 June 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
6 June 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
29 May 2009Appointment terminated director barbara kahan (1 page)
29 May 2009Appointment terminated director barbara kahan (1 page)
26 May 2009Incorporation (12 pages)
26 May 2009Incorporation (12 pages)