Company NamePointgold Limited
Company StatusDissolved
Company Number02794128
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameAlan Garth Bownes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(6 years after company formation)
Appointment Duration6 years, 4 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ
Secretary NameAlan Garth Bownes
NationalityBritish
StatusClosed
Appointed18 January 2001(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Jack Kaye
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 October 1993)
RoleCompany Director
Correspondence Address137 Fitzstephen Road
Dagenham
Essex
RM8 2YB
Director NameMichael Dan Harouni
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressFlat 3 Elsworthy Road
London
NW3 3DS
Secretary NameMr Paul David Williams
NationalityBritish
StatusResigned
Appointed18 April 1995(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameMr Michael Gray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tennyson Court
Bewick Grange
Prudhoe
Northumberland
NE42 6RJ
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1993(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 1995)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ

Location

Registered AddressPointgold House
Brunswick Industrial, Estate
Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Financials

Year2014
Gross Profit£2,301,199
Cash£578,284
Current Liabilities£6,715,416

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
21 September 2004Strike-off action suspended (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
23 April 2004Receiver ceasing to act (1 page)
23 April 2004Receiver's abstract of receipts and payments (2 pages)
26 November 2003Receiver's abstract of receipts and payments (3 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Appointment of receiver/manager (1 page)
20 September 2002Director resigned (1 page)
27 March 2002Return made up to 26/02/02; full list of members (7 pages)
15 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
30 May 2001New director appointed (2 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
13 March 2001Return made up to 26/02/01; full list of members (7 pages)
7 February 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
30 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
9 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Registered office changed on 08/10/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
3 April 1999Return made up to 26/02/99; full list of members (7 pages)
19 March 1999New director appointed (2 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 April 1998Return made up to 26/02/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 April 1997Registered office changed on 27/04/97 from: britannia house askew road west gateshead tyne & wear NE8 2PD (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997New director appointed (2 pages)
17 December 1996Return made up to 26/02/96; full list of members (5 pages)
17 April 1996Director resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
15 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Director's particulars changed (4 pages)
6 September 1995882R,amends form received 270793 (4 pages)
6 September 1995882R,cancels one received 290795 (4 pages)
6 September 1995Return made up to 26/02/95; no change of members; amend (8 pages)
2 August 1995Ad 06/05/94--------- £ si 100@1 (4 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995New director appointed (4 pages)
29 March 1995Return made up to 26/02/95; no change of members (4 pages)
17 May 1994Particulars of mortgage/charge (3 pages)
15 November 1993Director resigned (2 pages)
21 September 1993New director appointed (2 pages)