About

Registered Number: 04643097
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2017 (6 years and 9 months ago)
Registered Address: JAMES COWPER KRESTON, The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

 

Founded in 2003, Pointer Associates Ltd are based in Hampshire, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Lindsay, Stuart Robert, Lindsay, Victoria at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Victoria 21 January 2003 17 December 2004 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Stuart Robert 01 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2017
LIQ03 - N/A 02 May 2017
LIQ13 - N/A 02 May 2017
AD01 - Change of registered office address 07 April 2016
AD01 - Change of registered office address 17 February 2016
RESOLUTIONS - N/A 12 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2016
4.70 - N/A 12 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 January 2011
AP03 - Appointment of secretary 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 17 November 2009
AD01 - Change of registered office address 01 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
225 - Change of Accounting Reference Date 31 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.