Company NameReference Point, Geotechnical & Structural Monitoring Limited
Company StatusDissolved
Company NumberSC387647
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameReference Point, Geotechnical Ltd

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameAlan Crawley Crawley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
South Lanarkshire
ML3 7HU
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMs Lorna Maguire
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
South Lanarkshire
ML3 7HU
Scotland
Director NameMr John McLaughlin
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Avon Street
Hamilton
South Lanarkshire
ML3 7HU
Scotland

Location

Registered Address18 Avon Street
Hamilton
South Lanarkshire
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2013
Net Worth£6,875
Cash£4,175
Current Liabilities£6,624

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2016Voluntary strike-off action has been suspended (1 page)
27 April 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
28 September 2012Appointment of Alan Crawley Crawley as a director (2 pages)
28 September 2012Termination of appointment of John Mclaughlin as a director (1 page)
28 September 2012Termination of appointment of John Mclaughlin as a director (1 page)
28 September 2012Appointment of Alan Crawley Crawley as a director (2 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 July 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
26 July 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Lorna Maguire as a director (1 page)
26 August 2011Appointment of Mr John Mclaughlin as a director (2 pages)
26 August 2011Appointment of Mr John Mclaughlin as a director (2 pages)
26 August 2011Termination of appointment of Lorna Maguire as a director (1 page)
9 November 2010Appointment of Ms Lorna Maguire as a director (2 pages)
9 November 2010Appointment of Ms Lorna Maguire as a director (2 pages)
26 October 2010Company name changed reference point, geotechnical LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Incorporation (20 pages)
26 October 2010Company name changed reference point, geotechnical LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Incorporation (20 pages)
26 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
26 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)