Company NamePointpride Limited
Company StatusDissolved
Company Number04078821
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 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 David Metcalf
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(3 weeks, 5 days after company formation)
Appointment Duration14 years (closed 21 October 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Woodland Rise
Sunderland
Tyne & Wear
SR3 2TW
Secretary NameLinda Metcalf
NationalityBritish
StatusClosed
Appointed17 January 2002(1 year, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address8 Woodland Rise
Doxford Park
Sunderland
Wearside
SR3 2TW
Secretary NameMr Gordon Metcalf
NationalityBritish
StatusResigned
Appointed23 October 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Craigwell Drive
Thristley Wood
Sunderland
Tyne And Wear
SR3 2TR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 Woodland Rise
Sunderland
SR3 2TW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

1 at £1David Metcalf
100.00%
Ordinary

Financials

Year2014
Net Worth£163
Current Liabilities£4,156

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
10 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 September 2011Registered office address changed from 8 Woodlands Rise Doxford Park Sunderland SR4 8QP on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 8 Woodlands Rise Doxford Park Sunderland SR4 8QP on 12 September 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for David Metcalf on 27 September 2010 (2 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for David Metcalf on 27 September 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 January 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 January 2009Return made up to 27/09/08; full list of members (3 pages)
16 January 2009Return made up to 27/09/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 October 2007Return made up to 27/09/07; no change of members (6 pages)
10 October 2007Return made up to 27/09/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 November 2006Return made up to 27/09/06; full list of members (6 pages)
29 November 2006Return made up to 27/09/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 November 2004Return made up to 27/09/04; full list of members (6 pages)
2 November 2004Return made up to 27/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 May 2004Return made up to 27/09/03; full list of members (6 pages)
4 May 2004Return made up to 27/09/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 June 2003Return made up to 27/09/02; full list of members (6 pages)
23 June 2003Return made up to 27/09/02; full list of members (6 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 July 2002Registered office changed on 17/07/02 from: houghton enterprise centre lake road houghton le spring tyne & wear DH5 8BJ (1 page)
17 July 2002Registered office changed on 17/07/02 from: houghton enterprise centre lake road houghton le spring tyne & wear DH5 8BJ (1 page)
5 December 2001Return made up to 27/09/01; full list of members (6 pages)
5 December 2001Return made up to 27/09/01; full list of members (6 pages)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 September 2000Incorporation (14 pages)
27 September 2000Incorporation (14 pages)