Company NameNirapoint Limited
Company StatusDissolved
Company Number05581780
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameActivepoint UK Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexis Richard Dunn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sir Titus Salts Apartments
66 Victoria Road
Shipley
West Yorkshire
BD18 3HP
Director NameMr Ivan Richard Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address38 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Director NameMrs Karly Haley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaverock Farm Bewerley
Harrogate
North Yorkshire
HG3 5BL
Secretary NameSarah Jane Kellett
NationalityBritish
StatusClosed
Appointed01 June 2008(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 20 March 2018)
RoleFinance Manager
Correspondence Address10 Moss Street
Thornton
Bradford
West Yorkshire
BD13 3PA
Director NameLisa Yvonne Winter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Sovereign Park
Baildon
Shipley
West Yorkshire
BD17 6TU
Director NameMr Christopher Collinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Hollin Head
Baildon
West Yorkshire
BD17 8LJ
Secretary NameLisa Yvonne Winter
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Sovereign Park
Baildon
Shipley
West Yorkshire
BD17 6TU

Contact

Websitewww.superstat.co.uk

Location

Registered AddressUnit 3 Rawdon Park Green Lane
Rawdon
Leeds
West Yorkshire
LS19 7BA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£46,258
Cash£28,299
Current Liabilities£50,267

Accounts

Latest Accounts30 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

11 December 2008Delivered on: 23 December 2008
Satisfied on: 22 January 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
20 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
18 October 2017Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
18 October 2017Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
17 October 2017Notification of Ivan Richard Dunn as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Notification of Christopher Collinson as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Christopher Collinson as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Notification of Ivan Richard Dunn as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page)
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 201
(9 pages)
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 201
(9 pages)
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 201
(9 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 201
(9 pages)
22 December 2014Register inspection address has been changed from C/O Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
22 December 2014Register inspection address has been changed from C/O Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 201
(9 pages)
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 201
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 201
(9 pages)
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 201
(9 pages)
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 201
(9 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Company name changed activepoint uk LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
(3 pages)
27 September 2013Change of name notice (2 pages)
27 September 2013Company name changed activepoint uk LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
(3 pages)
27 September 2013Change of name notice (2 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2012Director's details changed for Mr Alexis Richard Dunn on 3 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Ivan Richard Dunn on 3 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Alexis Richard Dunn on 3 October 2012 (2 pages)
12 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
12 November 2012Director's details changed for Mr Ivan Richard Dunn on 3 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Ivan Richard Dunn on 3 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Alexis Richard Dunn on 3 October 2012 (2 pages)
12 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
12 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
27 October 2011Director's details changed for Mrs Karly Haley on 3 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Alexis Richard Dunn on 3 October 2011 (2 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
27 October 2011Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
27 October 2011Director's details changed for Mr Alexis Richard Dunn on 3 October 2011 (2 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
27 October 2011Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
27 October 2011Director's details changed for Mrs Karly Haley on 3 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Alexis Richard Dunn on 3 October 2011 (2 pages)
27 October 2011Director's details changed for Mrs Karly Haley on 3 October 2011 (2 pages)
25 October 2011Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
25 October 2011Registered office address changed from Unit 3 Rawdon Park, Green Lane Rawdon Leeds West Yorkshire LS19 6RW on 25 October 2011 (1 page)
25 October 2011Director's details changed for Mrs Karly Haley on 3 October 2010 (2 pages)
25 October 2011Registered office address changed from Unit 3 Rawdon Park, Green Lane Rawdon Leeds West Yorkshire LS19 6RW on 25 October 2011 (1 page)
25 October 2011Director's details changed for Mr Christopher Collinson on 3 October 2010 (2 pages)
25 October 2011Director's details changed for Alexis Richard Dunn on 3 October 2010 (3 pages)
25 October 2011Director's details changed for Alexis Richard Dunn on 3 October 2010 (3 pages)
25 October 2011Director's details changed for Alexis Richard Dunn on 3 October 2010 (3 pages)
25 October 2011Director's details changed for Mr Ivan Richard Dunn on 3 October 2010 (2 pages)
25 October 2011Director's details changed for Mr Christopher Collinson on 3 October 2010 (2 pages)
25 October 2011Director's details changed for Mrs Karly Haley on 3 October 2010 (2 pages)
25 October 2011Director's details changed for Mrs Karly Haley on 3 October 2010 (2 pages)
25 October 2011Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
25 October 2011Director's details changed for Mr Ivan Richard Dunn on 3 October 2010 (2 pages)
25 October 2011Director's details changed for Mr Christopher Collinson on 3 October 2010 (2 pages)
25 October 2011Director's details changed for Mr Ivan Richard Dunn on 3 October 2010 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
10 February 2010Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
10 February 2010Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 04/10/08; full list of members (7 pages)
25 February 2009Return made up to 04/10/08; full list of members (7 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 December 2008Location of register of members (non legible) (1 page)
9 December 2008Location of register of members (non legible) (1 page)
9 December 2008Location of debenture register (non legible) (2 pages)
9 December 2008Location of debenture register (non legible) (2 pages)
3 December 2008Secretary appointed sarah jane kellett (2 pages)
3 December 2008Appointment terminate, director and secretary lisa yvonne winter logged form (1 page)
3 December 2008Secretary appointed sarah jane kellett (2 pages)
3 December 2008Appointment terminate, director and secretary lisa yvonne winter logged form (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 November 2007Return made up to 04/10/07; full list of members (4 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 04/10/07; full list of members (4 pages)
7 November 2007Director's particulars changed (1 page)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
24 July 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 October 2006Return made up to 04/10/06; full list of members (4 pages)
20 October 2006Return made up to 04/10/06; full list of members (4 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
4 October 2005Incorporation (12 pages)
4 October 2005Incorporation (12 pages)