POINT EIGHT LIMITED

Register to unlock more data on OkredoRegister

POINT EIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01370878

Incorporation date

26/05/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Cooper Room Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon07/07/2023
Restoration by order of the court
dot icon31/01/2015
Final Gazette dissolved following liquidation
dot icon12/11/2014
Administrator's progress report to 2014-10-24
dot icon31/10/2014
Notice of move from Administration to Dissolution on 2014-10-24
dot icon24/06/2014
Administrator's progress report to 2014-05-18
dot icon27/05/2014
Statement of affairs with form 2.14B
dot icon02/05/2014
Result of meeting of creditors
dot icon18/12/2013
Statement of administrator's proposal
dot icon03/12/2013
Notice of completion of voluntary arrangement
dot icon27/11/2013
Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Industrial Estate Dudley West Midlands DY2 0EZ United Kingdom on 2013-11-27
dot icon26/11/2013
Appointment of an administrator
dot icon10/09/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2013
Appointment of Mr Wayne David Massey as a director on 2013-03-28
dot icon14/02/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/12/2012
Director's details changed for Mr Jeffrey William Rowntree on 2012-12-20
dot icon20/12/2012
Director's details changed for Mr Andrew Wall on 2012-12-20
dot icon20/12/2012
Director's details changed for Mrs Adele Callan on 2012-12-20
dot icon20/12/2012
Director's details changed for Mr Kevin Anthony Devine on 2012-12-20
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2012
Registered office address changed from No 1 st Paul's Square Liverpool L3 9SJ on 2012-02-10
dot icon27/04/2011
Appointment of Mr Jeffrey William Rowntree as a director
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/03/2011
Appointment of Mrs Adele Callan as a director
dot icon08/03/2011
Appointment of Mr Andrew Wall as a director
dot icon08/03/2011
Appointment of Kevin Devine as a director
dot icon07/03/2011
Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 2011-03-07
dot icon07/03/2011
Termination of appointment of Jeffrey Rowntree as a director
dot icon07/03/2011
Termination of appointment of Sarah Liversidge as a director
dot icon07/03/2011
Termination of appointment of Sarah Liversidge as a secretary
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/01/2011
Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Ind Est Dudley West Midlands DY2 0EZ on 2011-01-27
dot icon17/11/2010
Amended accounts made up to 2010-03-31
dot icon12/10/2010
Appointment of Sarah Louise Liversidge as a secretary
dot icon22/09/2010
Appointment of Sarah Louise Liversidge as a director
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Termination of appointment of Malcolm Hadley as a director
dot icon18/05/2010
Termination of appointment of Malcolm Hadley as a secretary
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/04/2010
Director's details changed for Jeffrey William Rowntree on 2010-03-31
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/04/2009
Return made up to 31/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Appointment terminated director robert noakes
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/05/2008
Return made up to 31/03/08; no change of members
dot icon31/01/2008
Particulars of mortgage/charge
dot icon21/01/2008
Director resigned
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 31/03/07; full list of members
dot icon30/04/2007
New director appointed
dot icon01/02/2007
Accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 31/03/06; full list of members
dot icon13/01/2006
Accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 31/03/05; full list of members
dot icon02/02/2005
-
dot icon04/05/2004
Return made up to 31/03/04; full list of members
dot icon14/04/2004
Director resigned
dot icon18/01/2004
Accounts made up to 2003-03-31
dot icon08/07/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon22/11/2002
Accounts made up to 2002-03-31
dot icon11/06/2002
Return made up to 31/03/02; full list of members
dot icon26/01/2002
Accounts made up to 2001-03-31
dot icon14/05/2001
Director resigned
dot icon08/05/2001
Return made up to 31/03/01; full list of members
dot icon19/12/2000
Accounts made up to 2000-03-31
dot icon31/10/2000
Registered office changed on 31/10/00 from: shaw road dudley west midlands DY2 8TP
dot icon20/07/2000
Particulars of mortgage/charge
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 31/03/99; full list of members
dot icon13/04/1999
New director appointed
dot icon29/03/1999
Full accounts made up to 1998-03-31
dot icon06/11/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon11/05/1998
Return made up to 31/03/98; full list of members
dot icon15/04/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon27/03/1997
Return made up to 31/03/97; full list of members
dot icon25/02/1997
Amended full accounts made up to 1996-03-31
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon24/03/1996
Return made up to 31/03/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon06/04/1995
Return made up to 31/03/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Resolutions
dot icon14/04/1994
Return made up to 31/03/94; full list of members
dot icon11/04/1994
New director appointed
dot icon17/09/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Return made up to 30/06/93; no change of members
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon01/12/1992
Return made up to 30/11/92; full list of members
dot icon07/10/1992
Director resigned
dot icon20/11/1991
Return made up to 30/11/91; no change of members
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon23/11/1990
Return made up to 30/09/90; no change of members
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon02/03/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Return made up to 30/11/89; full list of members
dot icon05/12/1988
Return made up to 30/09/88; full list of members
dot icon05/12/1988
-
dot icon01/02/1988
Return made up to 30/09/87; full list of members
dot icon05/01/1988
-
dot icon27/11/1986
Return made up to 27/10/86; full list of members
dot icon17/09/1986
-
dot icon13/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconNext confirmation date
31/03/2017
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
dot iconNext due on
31/12/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Andrew
Director
21/02/2011 - Present
25
Devine, Kevin Anthony
Director
21/02/2011 - Present
27
Massey, Wayne David
Director
28/03/2013 - Present
5
Liversidge, Sarah Louise
Director
01/09/2010 - 21/02/2011
2
Bagnall, Gary John
Director
06/04/1998 - 07/04/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POINT EIGHT LIMITED

POINT EIGHT LIMITED is an(a) Active company incorporated on 26/05/1978 with the registered office located at The Cooper Room Deva Centre, Trinity Way, Manchester M3 7BG. There are currently 5 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 POINT EIGHT LIMITED?

toggle

POINT EIGHT LIMITED is currently Active. It was registered on 26/05/1978 and dissolved on 31/01/2015.

Where is POINT EIGHT LIMITED located?

toggle

POINT EIGHT LIMITED is registered at The Cooper Room Deva Centre, Trinity Way, Manchester M3 7BG.

What does POINT EIGHT LIMITED do?

toggle

POINT EIGHT LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for POINT EIGHT LIMITED?

toggle

The latest filing was on 07/07/2023: Restoration by order of the court.