About

Registered Number: 06556604
Date of Incorporation: 07/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Having been setup in 2008, Pivotal Overseas Ltd has its registered office in Stockport. Currently we aren't aware of the number of employees at the this company. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Anthony 15 September 2008 15 September 2008 1
GRIST, Daniel 28 June 2009 20 September 2010 1
TOWNSON, Tina 15 September 2008 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
DE HAAN, Henrietta Nell 20 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 08 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 11 March 2014
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 24 March 2011
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AD01 - Change of registered office address 27 September 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 13 January 2010
AD01 - Change of registered office address 16 December 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
225 - Change of Accounting Reference Date 08 May 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.