Company NamePinpoint Engineering Limited
DirectorPaul Robert Grosvenor
Company StatusDissolved
Company Number03957981
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Robert Grosvenor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 12 months
RoleEngineer
Correspondence Address21 Summervale Road
West Hagley
West Midlands
DY9 0LX
Secretary NameRoseleen Mary Grosvenor
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Correspondence Address21 Summervale Road
West Hagley
DY9 0LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,054
Current Liabilities£45,372

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
27 May 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Appointment of a voluntary liquidator (1 page)
12 June 2003Appointment of a voluntary liquidator (1 page)
12 June 2003Statement of affairs (8 pages)
12 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2003Registered office changed on 19/05/03 from: 9 station street cradley heath warley west midlands B64 6AJ (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2002Registered office changed on 11/04/02 from: richmond house 135 high street amblecote stourbridge west midlands DY8 4BU (1 page)
10 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)