Company NamePinnacle Equipment Limited
Company StatusDissolved
Company Number03800420
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHarry William Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGhyll Holme
Ramsgill
Pateley Bridge Harrogate
North Yorkshire
HG3 5RL
Director NameAnthony James Vollans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSlipstones
Newton Reigny
Penrith
Cumbria
CA11 0AY
Secretary NameHarry William Hall
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGhyll Holme
Ramsgill
Pateley Bridge Harrogate
North Yorkshire
HG3 5RL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressGhyll Holme
Ramsgill
Pateley Bridge
North Yorkshire
HG3 5RL
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStonebeck Down
WardPateley Bridge

Financials

Year2014
Net Worth£1,433
Current Liabilities£292

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
7 September 2006Return made up to 05/07/06; full list of members (8 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
28 March 2006Total exemption small company accounts made up to 31 July 2004 (1 page)
2 December 2005Return made up to 05/07/05; full list of members (8 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2003 (1 page)
28 October 2004Return made up to 05/07/04; full list of members (8 pages)
10 February 2004Total exemption small company accounts made up to 31 July 2002 (1 page)
12 August 2003Return made up to 05/07/03; full list of members (8 pages)
26 October 2002Return made up to 05/07/02; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
28 May 2002Total exemption small company accounts made up to 31 July 2000 (1 page)
5 February 2002Return made up to 05/07/01; full list of members (7 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
7 February 2001Ad 01/08/00--------- £ si 10@1=10 £ ic 4/14 (2 pages)
16 November 2000Registered office changed on 16/11/00 from: slipstones newton reigny penrith cumbria CA11 0AY (1 page)
4 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1999Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 12/14 st mary's street newport salop TF10 7AB (1 page)
5 July 1999Incorporation (10 pages)