Kettering
Northamptonshire
NN15 6BL
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2015(11 years, 11 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(12 years, 1 month 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 | 2nd Floor, The Capital Building 12/13 St. Andrew S Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2010(6 years 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 Allan Ronald Walker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Falkirk Road Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Alan John Bonner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compthall Brightons Falkirk Stirlingshire FK2 0RW Scotland |
Director Name | John Brown Wilson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 12 January 2005) |
Role | Retired |
Correspondence Address | 1 Parkhead Holdings Linlithgow West Lothian EH49 7RF Scotland |
Secretary Name | John Brown Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 12 January 2005) |
Role | Retired |
Correspondence Address | 1 Parkhead Holdings Linlithgow West Lothian EH49 7RF Scotland |
Secretary Name | Ann Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | Compthall Brightons 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(3 years, 5 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(3 years, 5 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(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Capital Building 12/13 St. Andrew S Edinburgh EH2 2AF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | NWHI Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 15 Hope Street Edinburgh Midlothian EH2 4EL Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2010) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Telephone | 08707391234 |
---|---|
Telephone region | Unknown |
Registered Address | Wright Johnston Mackenzie Llp 2nd Floor, The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
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 (8 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
26 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
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) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
14 July 2015 | Company name changed pinnacle group LTD.\certificate issued on 14/07/15
|
14 July 2015 | Change of name notice (1 page) |
14 July 2015 | Company name changed pinnacle group LTD.\certificate issued on 14/07/15
|
14 July 2015 | Change of name notice (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
25 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Darron Giddens on 24 February 2014 (2 pages) |
25 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Darron Giddens on 24 February 2014 (2 pages) |
25 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
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 | 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) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
9 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 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 | 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 | Appointment of Wjm Secretaries Limited as a secretary (3 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) |
24 March 2009 | Full accounts made up to 30 September 2008 (10 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (10 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 05/01/08; 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) |
3 July 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
3 July 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: compt hall brightons stirlingshire FK2 0RW (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: compt hall brightons stirlingshire FK2 0RW (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: pinnacle house mill road linlithgow bridge linlithgow EH49 7SF (1 page) |
14 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: pinnacle house mill road linlithgow bridge linlithgow EH49 7SF (1 page) |
1 February 2007 | Full accounts made up to 29 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 29 March 2006 (15 pages) |
29 June 2006 | Company name changed pinnacle telecommunications (hol dings) LIMITED\certificate issued on 29/06/06 (2 pages) |
29 June 2006 | Company name changed pinnacle telecommunications (hol dings) LIMITED\certificate issued on 29/06/06 (2 pages) |
27 March 2006 | Full accounts made up to 29 March 2005 (16 pages) |
27 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
27 March 2006 | Full accounts made up to 29 March 2005 (16 pages) |
27 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
4 November 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 November 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members
|
26 January 2005 | Return made up to 05/01/05; full list of members
|
8 September 2004 | Ad 12/02/04-12/02/04 £ si 459999@1=459999 £ ic 1/460000 (2 pages) |
8 September 2004 | Ad 12/02/04-12/02/04 £ si 459999@1=459999 £ ic 1/460000 (2 pages) |
25 August 2004 | Nc inc already adjusted 02/02/04 (2 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Nc inc already adjusted 02/02/04 (2 pages) |
30 June 2004 | Particulars of contract relating to shares (4 pages) |
30 June 2004 | Particulars of contract relating to shares (4 pages) |
30 June 2004 | Particulars of contract relating to shares (4 pages) |
30 June 2004 | Particulars of contract relating to shares (4 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
5 January 2004 | Incorporation (14 pages) |
5 January 2004 | Incorporation (14 pages) |