About

Registered Number: 03658821
Date of Incorporation: 29/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA,

 

Founded in 1998, Pinnacle C.N.C. Ltd has its registered office in Preston, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Gary 19 November 1998 - 1
SPENCE, Kevin Brian 19 November 1998 - 1
WATSON, Douglas Lee 19 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
TOTTY, Caroline Anne 19 November 1998 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
2.24B - N/A 08 August 2016
2.35B - N/A 08 August 2016
2.16B - N/A 18 March 2016
2.24B - N/A 25 February 2016
AD01 - Change of registered office address 28 September 2015
F2.18 - N/A 22 September 2015
2.17B - N/A 04 September 2015
AD01 - Change of registered office address 25 August 2015
AD01 - Change of registered office address 20 August 2015
2.12B - N/A 10 August 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 19 July 2013
AA01 - Change of accounting reference date 30 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 18 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AA - Annual Accounts 02 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AA01 - Change of accounting reference date 05 May 2011
AA01 - Change of accounting reference date 21 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 23 December 2009
AA01 - Change of accounting reference date 23 December 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
395 - Particulars of a mortgage or charge 25 September 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 27 October 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 20 October 2000
395 - Particulars of a mortgage or charge 03 April 2000
AA - Annual Accounts 24 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
363s - Annual Return 19 November 1999
225 - Change of Accounting Reference Date 25 February 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
CERTNM - Change of name certificate 16 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
287 - Change in situation or address of Registered Office 11 December 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 June 2011 Outstanding

N/A

Debenture 17 May 2011 Outstanding

N/A

Legal charge 19 September 2006 Fully Satisfied

N/A

Legal charge 02 August 2005 Fully Satisfied

N/A

Mortgage debenture 29 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.