PINNACLE C.N.C. LIMITED

Register to unlock more data on OkredoRegister

PINNACLE C.N.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03658821

Incorporation date

28/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon07/11/2016
Final Gazette dissolved following liquidation
dot icon07/08/2016
Administrator's progress report to 2016-07-14
dot icon07/08/2016
Notice of move from Administration to Dissolution on 2016-07-14
dot icon17/03/2016
Statement of affairs with form 2.14B
dot icon24/02/2016
Administrator's progress report to 2016-01-23
dot icon27/09/2015
Registered office address changed from Block H Billington Road Industrial Estate Billington Road Burnley BB11 4HU to 20 Roundhouse Court, South Rings Business Park Bamber Bridge Preston PR5 6DA on 2015-09-28
dot icon21/09/2015
Notice of deemed approval of proposals
dot icon03/09/2015
Statement of administrator's proposal
dot icon24/08/2015
Registered office address changed from 20 Roundhouse Court, South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA England to Block H Billington Road Industrial Estate Billington Road Burnley BB11 4HU on 2015-08-25
dot icon19/08/2015
Registered office address changed from Block H Billington Road Industrial Estate, Billington Road, Burnley, Lancashire BB11 5UB to 20 Roundhouse Court, South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 2015-08-20
dot icon09/08/2015
Appointment of an administrator
dot icon29/06/2015
Total exemption small company accounts made up to 2014-02-28
dot icon30/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-28
dot icon04/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/04/2013
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon27/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/05/2011
Current accounting period shortened from 2010-07-31 to 2009-07-31
dot icon20/03/2011
Previous accounting period extended from 2010-06-30 to 2010-07-31
dot icon07/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/12/2009
Previous accounting period shortened from 2009-11-30 to 2009-06-30
dot icon19/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon19/10/2009
Director's details changed for Douglas Lee Watson on 2009-10-20
dot icon19/10/2009
Director's details changed for Kevin Brian Spence on 2009-10-20
dot icon19/10/2009
Director's details changed for Gary Byrne on 2009-10-20
dot icon18/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/11/2008
Return made up to 18/10/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/10/2007
Return made up to 18/10/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/10/2006
Return made up to 18/10/06; full list of members
dot icon31/10/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2006
Registered office changed on 01/11/06 from: block h billington road industrial estate, billington road, burnley, lancashire BB11 5UB
dot icon31/10/2006
Registered office changed on 01/11/06 from: 5 kirby road lomeshaye industrial nelson lancashire BB9 6RS
dot icon30/10/2006
Secretary's particulars changed;director's particulars changed
dot icon24/09/2006
Particulars of mortgage/charge
dot icon18/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/10/2005
Return made up to 18/10/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon05/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/10/2004
Return made up to 18/10/04; full list of members
dot icon07/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/10/2003
Return made up to 18/10/03; full list of members
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
Secretary resigned
dot icon30/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon11/11/2002
Return made up to 18/10/02; full list of members
dot icon17/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/11/2001
Return made up to 18/10/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-11-30
dot icon19/10/2000
Return made up to 18/10/00; full list of members
dot icon02/04/2000
Particulars of mortgage/charge
dot icon23/03/2000
Accounts for a small company made up to 1999-11-30
dot icon13/03/2000
Registered office changed on 14/03/00 from: derby house lytham road fulwood preston PR2 8JF
dot icon18/11/1999
Return made up to 29/10/99; full list of members
dot icon24/02/1999
Accounting reference date extended from 31/10/99 to 30/11/99
dot icon29/12/1998
New director appointed
dot icon15/12/1998
Certificate of change of name
dot icon13/12/1998
Ad 07/12/98--------- £ si 97@1=97 £ ic 2/99
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Secretary resigned
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
Registered office changed on 11/12/98 from: 1 mitchell lane bristol BS1 6BU
dot icon28/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/10/1998 - 18/11/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/10/1998 - 18/11/1998
43699
Byrne, Gary
Secretary
30/09/2003 - Present
-
Totty, Caroline Anne
Secretary
18/11/1998 - 30/09/2003
-
Byrne, Gary
Director
18/11/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PINNACLE C.N.C. LIMITED

PINNACLE C.N.C. LIMITED is an(a) Dissolved company incorporated on 28/10/1998 with the registered office located at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston PR5 6DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PINNACLE C.N.C. LIMITED?

toggle

PINNACLE C.N.C. LIMITED is currently Dissolved. It was registered on 28/10/1998 and dissolved on 07/11/2016.

Where is PINNACLE C.N.C. LIMITED located?

toggle

PINNACLE C.N.C. LIMITED is registered at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston PR5 6DA.

What does PINNACLE C.N.C. LIMITED do?

toggle

PINNACLE C.N.C. LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for PINNACLE C.N.C. LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved following liquidation.