Company NamePoint Ahead Limited
Company StatusDissolved
Company Number05857275
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date27 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Harris
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(1 day after company formation)
Appointment Duration4 years, 2 months (closed 27 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Secretary NameDavid Jeffrey Harris
NationalityBritish
StatusClosed
Appointed27 June 2006(1 day after company formation)
Appointment Duration4 years, 2 months (closed 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Alwoodley Lane
Alwoodley
Leeds
West Yorkshire
LS17 7PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,861,809
Cash£951,240
Current Liabilities£33,404

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Final Gazette dissolved following liquidation (1 page)
27 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
19 February 2009Registered office changed on 19/02/2009 from 96 marsh lane leeds west yorkshire LS9 8SR (1 page)
19 February 2009Registered office changed on 19/02/2009 from 96 marsh lane leeds west yorkshire LS9 8SR (1 page)
16 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-06
(1 page)
16 February 2009Declaration of solvency (3 pages)
16 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Declaration of solvency (3 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
25 August 2006Particulars of contract relating to shares (2 pages)
25 August 2006Ad 27/06/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
25 August 2006Particulars of contract relating to shares (2 pages)
25 August 2006Ad 27/06/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Nc inc already adjusted 27/06/06 (1 page)
19 July 2006Nc inc already adjusted 27/06/06 (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 June 2006Incorporation (16 pages)
26 June 2006Incorporation (16 pages)