About

Registered Number: 01902269
Date of Incorporation: 03/04/1985 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: Daresbury Innovation Centre, Keckwick Lane, Daresbury, WA4 4FS

 

Based in Daresbury, Pinnacle Computing Uk Ltd was setup in 1985, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITCROFT, David 01 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Brian Thomas 31 December 2003 - 1
BAKER, Jaqueline 16 December 2002 31 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 09 December 2009
287 - Change in situation or address of Registered Office 08 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 13 October 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 08 February 2001
225 - Change of Accounting Reference Date 10 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
CERTNM - Change of name certificate 09 January 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
RESOLUTIONS - N/A 03 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 20 January 1999
363s - Annual Return 22 December 1998
363a - Annual Return 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
AA - Annual Accounts 11 April 1998
RESOLUTIONS - N/A 03 February 1998
395 - Particulars of a mortgage or charge 21 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 22 November 1996
288 - N/A 30 September 1996
363s - Annual Return 03 April 1996
RESOLUTIONS - N/A 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1996
AA - Annual Accounts 18 January 1996
AA - Annual Accounts 21 February 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 10 March 1994
288 - N/A 10 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1993
RESOLUTIONS - N/A 10 August 1993
RESOLUTIONS - N/A 10 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 1993
123 - Notice of increase in nominal capital 10 August 1993
AA - Annual Accounts 14 May 1993
287 - Change in situation or address of Registered Office 10 May 1993
RESOLUTIONS - N/A 18 April 1993
RESOLUTIONS - N/A 18 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 22 May 1992
363s - Annual Return 09 January 1992
RESOLUTIONS - N/A 10 July 1991
395 - Particulars of a mortgage or charge 26 June 1991
AA - Annual Accounts 21 May 1991
363a - Annual Return 05 April 1991
363 - Annual Return 09 March 1990
AA - Annual Accounts 05 February 1990
288 - N/A 12 October 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 09 May 1989
287 - Change in situation or address of Registered Office 17 November 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 15 June 1987
MEM/ARTS - N/A 28 April 1987
CERTNM - Change of name certificate 06 April 1987
288 - N/A 12 February 1987
288 - N/A 07 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1986
363 - Annual Return 14 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 1997 Outstanding

N/A

Debenture 19 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.