Company NamePinnacle Conservatory Roofing Systems (North East) Limited
Company StatusDissolved
Company Number04166328
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Tony Stroud
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address26 Woodlands Grange
Forest Hall
Tyne & Wear
NE12 9DF
Secretary NameMr Tony Stroud
NationalityBritish
StatusClosed
Appointed01 March 2003(2 years after company formation)
Appointment Duration3 years, 4 months (closed 11 July 2006)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address26 Woodlands Grange
Forest Hall
Tyne & Wear
NE12 9DF
Secretary NameJayne Straker
NationalityBritish
StatusClosed
Appointed30 September 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address26 Woodlands Grange
Forest Hall
Tyne & Wear
NE12 9DF
Director NameJohn Robert Purvis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleWindow Fitter
Correspondence Address54 West Street
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 8LD
Secretary NameJohn Robert Purvis
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleWindow Fitter
Correspondence Address54 West Street
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 8LD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 6 Nep Business Park
Stratford Road Pattinson South
Industrial Estate Washington
Tyne & Wear
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Voluntary strike-off action has been suspended (1 page)
13 February 2006Application for striking-off (1 page)
22 November 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
22 November 2005New secretary appointed (2 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 April 2002Return made up to 22/02/02; full list of members (6 pages)
15 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New director appointed (2 pages)
22 February 2001Incorporation (12 pages)