Company NameBullet Point Presentations Limited
Company StatusDissolved
Company Number03675293
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date29 August 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Martin Deeley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 The Beeches
Pool In Wharfedale
West Yorkshire
LS21 1TL
Director NamePatrica Mary Deeley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 29 August 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWescoe View
Crag Lane
Huby
West Yorkshire
LS17 0EJ
Director NameDr James Michael Hagerty
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 29 August 2009)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Garth
Leeds
West Yorkshire
LS17 6JU
Secretary NamePatrica Mary Deeley
NationalityBritish
StatusClosed
Appointed28 April 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 29 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWescoe View
Crag Lane
Huby
West Yorkshire
LS17 0EJ
Secretary NameTracey Sharon Deeley
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMolineux 1a Moorside Walk
Drighlington
Bradford
West Yorkshire
BD11 1HL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDavid Joseph Brian Clancy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address4 Corner Cottages
High Street
Fletching
East Sussex
TN22 3SS
Director NameMr Paul Hammond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Bank 20 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Secretary NamePatrica Mary Deeley
NationalityBritish
StatusResigned
Appointed18 September 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2003)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWescoe View
Crag Lane
Huby
West Yorkshire
LS17 0EJ
Director NameMr Mark Peter Bird
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Ashleigh Drive
Whitestone
Nuneaton
Warwickshire
CV11 6SF
Secretary NameMr John Andrew Bradley
NationalityBritish
StatusResigned
Appointed17 June 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HH
Director NameMr John Andrew Bradley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HH
Director NameJohn Selby
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2005)
RoleSales Director
Correspondence Address573 Wheatley Lane Rd
Fence
Burnley
Lancs
BB12 9EA
Director NameKaren Elizabeth Omahoney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleMarketing Director
Correspondence AddressBroadlands 62 High Street
Braunston
Northamptonshire
NN11 7HR

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£21,644,000
Net Worth£873,000
Cash£15,000
Current Liabilities£3,509,000

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2009Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
20 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
4 July 2007Administrator's progress report (16 pages)
12 June 2007Appointment of a voluntary liquidator (1 page)
31 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
28 December 2006Administrator's progress report (18 pages)
7 September 2006Result of meeting of creditors (36 pages)
27 July 2006Statement of administrator's proposal (38 pages)
21 June 2006Registered office changed on 21/06/06 from: evolution house springwell road leeds west yorkshire LS12 1AW (1 page)
15 June 2006Appointment of an administrator (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 February 2006Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(8 pages)
25 November 2005Director resigned (1 page)
3 October 2005Full accounts made up to 30 June 2005 (19 pages)
13 September 2005Registered office changed on 13/09/05 from: park house wilmington street leeds west yorkshire LS7 2BP (1 page)
29 April 2005Director resigned (1 page)
27 April 2005Full accounts made up to 30 June 2004 (18 pages)
3 December 2004Return made up to 27/11/04; full list of members (9 pages)
24 September 2004Director resigned (1 page)
6 December 2003Director's particulars changed (1 page)
6 December 2003New director appointed (1 page)
6 December 2003Return made up to 27/11/03; full list of members (9 pages)
7 November 2003New director appointed (2 pages)
17 September 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2003Director resigned (1 page)
5 July 2003Full accounts made up to 31 March 2003 (18 pages)
4 July 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: 1 saint pauls churchyard london EC4M 8SH (1 page)
6 January 2003Declaration of satisfaction of mortgage/charge (1 page)
7 December 2002Declaration of assistance for shares acquisition (7 pages)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 November 2002Particulars of mortgage/charge (5 pages)
8 August 2002Director's particulars changed (1 page)
12 July 2002Full accounts made up to 31 March 2002 (20 pages)
2 April 2002New director appointed (2 pages)
12 March 2002Particulars of mortgage/charge (5 pages)
4 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 June 2001Full accounts made up to 31 December 2000 (15 pages)
5 February 2001New director appointed (2 pages)
28 December 2000Return made up to 27/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: andrews house 328 meanwood road leeds west yorkshire LS7 2JE (1 page)
19 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 August 2000New director appointed (2 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
16 April 2000Auditor's resignation (1 page)
11 April 2000Registered office changed on 11/04/00 from: 259 otley road west park leeds west yorkshire LS16 5LQ (1 page)
10 December 1999Return made up to 27/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
26 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
26 March 1999Ad 16/12/98--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
1 December 1998Secretary resigned (1 page)
27 November 1998Incorporation (17 pages)