Company NamePointing Dog Ltd
Company StatusDissolved
Company Number06812044
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameBread And Circus Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressAbbeydale Hall Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LJ
Director NameMr Gerard Francis Lynch
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressHolmstead Stables
Styal
Cheshire
SK9 4JW

Contact

Websitepointingdog.co.uk
Telephone0161 4856031
Telephone regionManchester

Location

Registered AddressAbbeydale Hall Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gerard Francis Lynch
50.00%
Ordinary
1 at £1Neil Lawrence
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

4 September 2009Delivered on: 7 September 2009
Persons entitled: Richard David Law

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full title guarantee charge the lender by way of first legal mortgage first fixed charge all properties acquired by the borrowers in the future see image for full details.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2020Voluntary strike-off action has been suspended (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
15 April 2020Application to strike the company off the register (3 pages)
6 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Director's details changed for Mr Neil Lawrence on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Director's details changed for Mr Neil Lawrence on 1 March 2016 (2 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 April 2015Termination of appointment of Gerard Francis Lynch as a director on 27 March 2015 (2 pages)
21 April 2015Termination of appointment of Gerard Francis Lynch as a director on 27 March 2015 (2 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 April 2013Company name changed bread and circus LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
9 April 2013Company name changed bread and circus LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Change of name notice (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
3 June 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
2 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4
(3 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
2 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4
(3 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
2 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4
(3 pages)
18 February 2010Director's details changed (2 pages)
18 February 2010Director's details changed (2 pages)
18 February 2010Director's details changed (2 pages)
18 February 2010Director's details changed (2 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o bulcock & co 10 the bullring northwich cheshire CW9 5BS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o bulcock & co 10 the bullring northwich cheshire CW9 5BS (1 page)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 February 2009Incorporation (31 pages)
6 February 2009Incorporation (31 pages)