Northampton
NN4 7PA
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2015(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 October 2016) |
Role | Partner/Chairman |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 October 2016) |
Role | Chief Operating Officer And Finance Director |
Country of Residence | England |
Correspondence Address | The Capital Building 12/13 St. Andrew Square 2nd Floor Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2010(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 October 2016) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | Mr Kenneth Duncan Steen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Kenmure Gardens Bishopbriggs Glasgow Strathclyde G64 2BX Scotland |
Secretary Name | Mr Colin Neil Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | Ian Campbell Farr Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2007) |
Role | Telecommunications Consultant |
Correspondence Address | 8 The Hollows Ayr Road, Giffnock Glasgow G46 7JB Scotland |
Secretary Name | Shannon Murray Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | Flat 2/1, 3 Douglas Court Douglas Drive Newton Mearns G77 6HS Scotland |
Director Name | Shannon Murray Dickson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | Flat 2/1, 3 Douglas Court Douglas Drive Newton Mearns G77 6HS Scotland |
Director Name | Craig Minto Chalmers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2006) |
Role | Professional Rugby Player |
Correspondence Address | 11 Farundles Avenue Lyppard Wood Green Worcester WR4 0LX |
Director Name | Mr Andrew Douglas Nicol |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2006) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pentland Terrace Edinburgh EH10 6HA Scotland |
Director Name | Graeme Beveridge |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2007) |
Role | Professional Rugby Player |
Correspondence Address | 14 Netherton Avenue Glasgow Lanarkshire G13 1BW Scotland |
Director Name | Mr Alan John Bonner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compthall Brightons Falkirk Stirlingshire FK2 0RW Scotland |
Secretary Name | Mr Alan John Bonner |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compthall Brightons Falkirk Stirlingshire FK2 0RW Scotland |
Director Name | Mr Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Craigerne Crescent Peebles EH45 9HW Scotland |
Director Name | Peter James Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Road Whitekirk Dunbar East Lothian EH42 1XA Scotland |
Director Name | Nicholas Bryan Thomas Scallan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Capital Building 12/13 St. Andrew Square 2nd Floor Edinburgh EH2 2AF Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2010) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | pinnacletelecomgroup.co.uk |
---|
Registered Address | The Capital Building 12/13 St. Andrew Square 2nd Floor Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1000 at £1 | Loyal It LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 July 2002 | Delivered on: 8 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 May 2016 | Satisfaction of charge 1 in full (1 page) |
22 May 2016 | Satisfaction of charge 1 in full (1 page) |
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
23 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Darron Giddens on 10 July 2013 (2 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Darron Giddens on 10 July 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
6 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
6 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
27 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
27 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
5 March 2010 | Appointment of Mr Darron Giddens as a director (2 pages) |
5 March 2010 | Appointment of Mr Darron Giddens as a director (2 pages) |
18 February 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
18 February 2010 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
18 February 2010 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 18 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Peterkins as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Peterkins as a secretary (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
30 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: dallas mcmillan,regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page) |
26 June 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: dallas mcmillan,regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page) |
26 June 2007 | New director appointed (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: compt hall sunnyside road brightons stirlingshire FK2 0RW (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: compt hall sunnyside road brightons stirlingshire FK2 0RW (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo st glasgow strathclyde G2 6AY (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
23 June 2005 | Return made up to 21/06/05; full list of members
|
4 May 2005 | New director appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
4 October 2002 | Ad 27/08/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Nc inc already adjusted 27/08/02 (1 page) |
8 August 2002 | Partic of mort/charge * (6 pages) |
10 July 2002 | Company name changed dms (shelf) no. 174 LIMITED\certificate issued on 10/07/02 (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
21 June 2002 | Incorporation (20 pages) |