POINTER DESIGN AND MANUFACTURE LIMITED

Register to unlock more data on OkredoRegister

POINTER DESIGN AND MANUFACTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02251321

Incorporation date

03/05/1988

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds, Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1988)
dot icon01/07/2016
Final Gazette dissolved following liquidation
dot icon01/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2015-01-23
dot icon03/02/2014
Administrator's progress report to 2014-01-24
dot icon03/02/2014
Appointment of a voluntary liquidator
dot icon23/01/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/09/2013
Administrator's progress report to 2013-08-11
dot icon15/05/2013
Notice of deemed approval of proposals
dot icon09/04/2013
Statement of affairs with form 2.14B/2.15B
dot icon04/04/2013
Statement of administrator's proposal
dot icon17/02/2013
Registered office address changed from Bellway Court Silkwood Park Wakefield West Yorkshirewf5 9Tl on 2013-02-18
dot icon17/02/2013
Appointment of an administrator
dot icon20/12/2012
Termination of appointment of John Stirling as a secretary
dot icon09/10/2012
Full accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon13/06/2012
Miscellaneous
dot icon12/06/2012
Auditor's resignation
dot icon31/05/2012
Appointment of Mr James Joseph Michael Faulds as a director
dot icon03/05/2012
Appointment of John Henry Stirling as a secretary
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon27/02/2012
Termination of appointment of Richard Barfield as a director
dot icon27/02/2012
Termination of appointment of Richard Barfield as a secretary
dot icon27/02/2012
Appointment of Mr Andrew David Steel as a director
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon06/11/2011
Termination of appointment of Trevor O'reilly as a director
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon21/03/2011
Full accounts made up to 2010-04-30
dot icon08/03/2011
Appointment of Mr Trevor John O'reilly as a director
dot icon08/03/2011
Termination of appointment of Gary Knights as a director
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon15/02/2011
Termination of appointment of Mark Shaw as a director
dot icon26/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon11/03/2010
Appointment of Mr Richard Timothy Barfield as a director
dot icon11/03/2010
Termination of appointment of Mark Shaw as a secretary
dot icon11/03/2010
Appointment of Mr Richard Timothy Barfield as a secretary
dot icon11/02/2010
Full accounts made up to 2009-04-30
dot icon03/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/12/2009
Termination of appointment of Ian Coltman as a director
dot icon14/12/2009
Termination of appointment of Mark Fletcher as a director
dot icon14/12/2009
Termination of appointment of David Burchnall as a director
dot icon17/11/2009
Termination of appointment of William Ronald as a director
dot icon18/10/2009
Appointment of Mark Shaw as a secretary
dot icon15/10/2009
Termination of appointment of Jeremy Earnshaw as a secretary
dot icon25/08/2009
Return made up to 10/07/09; full list of members
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/07/2009
Director appointed gary knights
dot icon01/06/2009
Appointment terminated director jonathan searson
dot icon01/06/2009
Appointment terminated director jeremy earnshaw
dot icon13/05/2009
Director appointed william david gordan ronald
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/03/2009
Full accounts made up to 2008-04-30
dot icon12/01/2009
Return made up to 10/07/08; no change of members
dot icon31/08/2008
Director and secretary's change of particulars / jeremy earnshaw / 07/11/2007
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon07/09/2007
Return made up to 10/07/07; change of members
dot icon06/02/2007
New director appointed
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Secretary resigned;director resigned
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New secretary appointed;new director appointed
dot icon17/10/2006
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon17/10/2006
Registered office changed on 18/10/06 from: west walk building 110 regent road leicester leicestershire LE1 7LT
dot icon27/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon23/08/2006
Return made up to 10/07/06; full list of members
dot icon19/03/2006
Director's particulars changed
dot icon19/03/2006
Director's particulars changed
dot icon19/03/2006
Director's particulars changed
dot icon19/03/2006
Secretary resigned;director resigned
dot icon19/03/2006
New secretary appointed
dot icon23/07/2005
Return made up to 10/07/05; full list of members
dot icon13/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon31/03/2005
Particulars of mortgage/charge
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
£ nc 5000/20000 30/09/04
dot icon28/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/07/2004
Return made up to 10/07/04; full list of members
dot icon22/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/09/2003
New director appointed
dot icon22/07/2003
Return made up to 10/07/03; full list of members
dot icon28/04/2003
New director appointed
dot icon12/11/2002
Director resigned
dot icon02/09/2002
Return made up to 17/07/02; full list of members
dot icon16/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon09/06/2002
Particulars of mortgage/charge
dot icon31/07/2001
Return made up to 17/07/01; full list of members
dot icon17/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/12/2000
S-div 24/11/00
dot icon03/12/2000
Resolutions
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon09/08/2000
Return made up to 17/07/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-12-31
dot icon22/11/1999
Certificate of change of name
dot icon11/11/1999
Registered office changed on 12/11/99 from: peat house, 1,waterloo way, leicester. LE1 6LP
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon04/10/1999
Auditor's resignation
dot icon03/08/1999
Return made up to 17/07/99; full list of members
dot icon01/02/1999
Full accounts made up to 1997-12-31
dot icon23/07/1998
Return made up to 17/07/98; no change of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Return made up to 17/07/97; no change of members
dot icon01/02/1997
Full accounts made up to 1995-12-31
dot icon23/09/1996
Return made up to 17/07/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon15/08/1995
Return made up to 17/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon14/08/1994
Return made up to 17/07/94; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/08/1993
Return made up to 17/07/93; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon26/08/1992
Return made up to 17/07/92; no change of members
dot icon21/11/1991
Accounts for a small company made up to 1990-12-31
dot icon24/07/1991
Return made up to 17/07/91; no change of members
dot icon19/11/1990
Accounts for a small company made up to 1989-12-31
dot icon19/11/1990
Return made up to 20/09/90; full list of members
dot icon07/10/1990
Registered office changed on 08/10/90 from: arlen house, salisbury road, leicester. LE1 7QS
dot icon31/05/1989
Full accounts made up to 1988-12-31
dot icon31/05/1989
Return made up to 09/05/89; full list of members
dot icon22/05/1989
New secretary appointed;director resigned
dot icon26/04/1989
Auditor's resignation
dot icon26/04/1989
Registered office changed on 27/04/89 from: 199,clarendon park road, leicester. LE2 3AN
dot icon31/08/1988
Wd 08/08/88 ad 12/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1988
Director resigned;new director appointed
dot icon15/06/1988
Accounting reference date notified as 31/12
dot icon23/05/1988
Secretary resigned;new secretary appointed
dot icon23/05/1988
Registered office changed on 24/05/88 from: 2ND floor 223 regent street london W1R 7DB
dot icon03/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronald, William David Gordon
Director
30/04/2009 - 31/10/2009
24
Steel, Andrew David
Director
23/01/2012 - Present
49
Shaw, Mark
Director
10/10/2006 - 17/01/2011
16
Fletcher, Mark
Director
11/08/2003 - 15/12/2009
6
Faulds, James Joseph Michael
Director
23/01/2012 - Present
43

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 POINTER DESIGN AND MANUFACTURE LIMITED

POINTER DESIGN AND MANUFACTURE LIMITED is an(a) Dissolved company incorporated on 03/05/1988 with the registered office located at 1 City Square, Leeds, Yorkshire LS1 2AL. There are currently 2 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 POINTER DESIGN AND MANUFACTURE LIMITED?

toggle

POINTER DESIGN AND MANUFACTURE LIMITED is currently Dissolved. It was registered on 03/05/1988 and dissolved on 01/07/2016.

Where is POINTER DESIGN AND MANUFACTURE LIMITED located?

toggle

POINTER DESIGN AND MANUFACTURE LIMITED is registered at 1 City Square, Leeds, Yorkshire LS1 2AL.

What does POINTER DESIGN AND MANUFACTURE LIMITED do?

toggle

POINTER DESIGN AND MANUFACTURE LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for POINTER DESIGN AND MANUFACTURE LIMITED?

toggle

The latest filing was on 01/07/2016: Final Gazette dissolved following liquidation.