Harrogate
North Yorkshire
HG3 2XL
Director Name | Ms Vanessa May Patton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 July 2016) |
Role | Sales Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Norwood Grove Harrogate North Yorkshire HG3 2XL |
Director Name | Debra Teresa Colley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Book Keeper |
Correspondence Address | The Cottage Bradenham Hall Thetford Norfolk IP25 7QP |
Secretary Name | Mr Richard John Turner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 22 Greenfields Road Dereham Norfolk NR20 3TE |
Director Name | Mr Stephen Patton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 08 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2011) |
Role | Sales & Marketing Executive |
Country of Residence | England |
Correspondence Address | 3 Abbey Mill View Knaresborough North Yorkshire HG5 8ES |
Director Name | Mr Jeffrey Razaq |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 June 2009) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 15 Gunton Cliff Lowestoft Suffolk NR32 4PE |
Director Name | Susan Baker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2013) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 113 Albert Road Harrogate North Yorkshire HG1 4HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Castlegate Knaresborough North Yorkshire HG5 8AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
50 at £1 | Gareth Baker 50.00% Ordinary |
---|---|
50 at £1 | Vanessa Patton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,224 |
Cash | £19,521 |
Current Liabilities | £44,244 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Registered office address changed from C/O Smith Mcbride 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF Great Britain on 16 December 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Registered office address changed from First Floor 24E Norwich Street Dereham Norfolk NR19 1BX on 25 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Richard Turner as a secretary (1 page) |
21 March 2013 | Termination of appointment of Susan Baker as a director (1 page) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 January 2012 | Appointment of Susan Baker as a director (2 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Termination of appointment of Stephen Patton as a director (1 page) |
7 October 2011 | Appointment of Ms Vanessa May Patton as a director (2 pages) |
16 August 2011 | Company name changed pinnacle messaging LIMITED\certificate issued on 16/08/11
|
16 August 2011 | Appointment of Mr Gareth Baker as a director (2 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 November 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Stephen Patton on 1 January 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Stephen Patton on 1 January 2010 (2 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
13 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Appointment terminated director jeffrey razaq (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 February 2009 | Memorandum and Articles of Association (18 pages) |
14 February 2009 | Company name changed pinnacle finance LIMITED\certificate issued on 17/02/09 (3 pages) |
9 February 2009 | Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 January 2009 | Appointment terminated director debra colley (1 page) |
27 January 2009 | Director appointed mr stephen patton (1 page) |
27 January 2009 | Director appointed mr jeffrey razaq (1 page) |
18 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
18 July 2006 | Incorporation (19 pages) |