Company NamePinoptic Limited
Company StatusDissolved
Company Number05233452
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Eric Stables
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Heys House Moss Lane
Hesketh Bank
Preston
PR4 6AE
Director NameMr Christopher David Venning Isard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(7 years after company formation)
Appointment Duration5 years, 7 months (closed 16 May 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCleeves House Ebbesbourne Wake
Salisbury
SP5 5LW
Secretary NameMr Jeremy Richard Stephen Thomason
StatusClosed
Appointed01 November 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameDr Mark Dwight Bedworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressColtrim
Upper Pendock
Malvern
Worcs
WR13 6JW
Director NameHywel Badham Richards
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wenallt Road
Rhiwbina
Cardiff
CF14 6SD
Wales
Secretary NameDr Mark Dwight Bedworth
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressColtrim
Upper Pendock
Malvern
Worcs
WR13 6JW
Director NameMr Colin Geoffrey Allison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Court House Gardens
Cam
Dursley
Gloucestershire
GL11 5LP
Wales
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 December 2009)
RoleCompany Director
Correspondence AddressAudsley House
56 West End
Swanland
East Yorkshire
HU14 3PE
Director NameEuan Peter Livingston
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitten Lane
Linlithgow
West Lothian
EH49 7HW
Scotland
Director NameMr Robert Mackintosh Mackean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland
Secretary NameMr Robert Mackintosh Mackean
NationalityBritish
StatusResigned
Appointed02 July 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£249,359
Current Liabilities£42,859

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 February 2016Register inspection address has been changed to C/O C/O 10 Oakwood Drive Bolton BL1 5EE (1 page)
8 February 2016Register inspection address has been changed to C/O C/O 10 Oakwood Drive Bolton BL1 5EE (1 page)
8 February 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,302
(6 pages)
8 February 2016Register(s) moved to registered inspection location C/O C/O 10 Oakwood Drive Bolton BL1 5EE (1 page)
8 February 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,302
(6 pages)
8 February 2016Register(s) moved to registered inspection location C/O C/O 10 Oakwood Drive Bolton BL1 5EE (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 April 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,302
(5 pages)
7 April 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,302
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 20,302
(5 pages)
13 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 20,302
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 January 2013Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
21 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 November 2012Appointment of Mr Jeremy Richard Stephen Thomason as a secretary (1 page)
13 November 2012Appointment of Mr Jeremy Richard Stephen Thomason as a secretary (1 page)
14 May 2012Termination of appointment of Robert Mackean as a director (1 page)
14 May 2012Termination of appointment of Robert Mackean as a director (1 page)
11 May 2012Termination of appointment of Euan Livingston as a director (1 page)
11 May 2012Termination of appointment of Robert Mackean as a secretary (1 page)
11 May 2012Termination of appointment of Euan Livingston as a director (1 page)
11 May 2012Termination of appointment of Robert Mackean as a secretary (1 page)
11 May 2012Termination of appointment of Robert Mackean as a director (1 page)
11 May 2012Termination of appointment of Robert Mackean as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (17 pages)
2 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (17 pages)
1 November 2011Appointment of Mr Christopher David Venning Isard as a director (2 pages)
1 November 2011Appointment of Mr Christopher David Venning Isard as a director (2 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Termination of appointment of Douglas Gardner as a director (1 page)
3 December 2010Appointment of Mr Eric Stables as a director (2 pages)
3 December 2010Appointment of Mr Eric Stables as a director (2 pages)
3 December 2010Termination of appointment of Douglas Gardner as a director (1 page)
23 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (18 pages)
23 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (18 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
16 September 2009Director's change of particulars / euan livingstone / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / euan livingstone / 16/09/2009 (1 page)
14 August 2009Director appointed euan peter livingston logged form (2 pages)
14 August 2009Director and secretary appointed robert mackintosh mackean logged form (2 pages)
14 August 2009Director and secretary appointed robert mackintosh mackean logged form (2 pages)
14 August 2009Director appointed euan peter livingston logged form (2 pages)
13 May 2009Appointment terminated director and secretary mark bedworth (1 page)
13 May 2009Appointment terminated director colin allison (1 page)
13 May 2009Appointment terminated director and secretary mark bedworth (1 page)
13 May 2009Appointment terminated director colin allison (1 page)
22 September 2008Return made up to 16/09/08; full list of members (7 pages)
22 September 2008Return made up to 16/09/08; full list of members (7 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 January 2008Ad 27/11/07--------- £ si 164@1=164 £ ic 1591/1755 (2 pages)
23 January 2008Ad 27/11/07--------- £ si 164@1=164 £ ic 1591/1755 (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
13 December 2007Ad 27/11/07--------- £ si 525@1=525 £ ic 1066/1591 (2 pages)
13 December 2007Ad 27/11/07--------- £ si 525@1=525 £ ic 1066/1591 (2 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 November 2007Return made up to 16/09/07; change of members (7 pages)
13 November 2007Return made up to 16/09/07; change of members (7 pages)
7 November 2007Location of register of members (1 page)
7 November 2007Location of register of members (1 page)
25 October 2007Registered office changed on 25/10/07 from: 51 twizell lane, west pelton stanley county durham DH9 6SQ (1 page)
25 October 2007Registered office changed on 25/10/07 from: 51 twizell lane, west pelton stanley county durham DH9 6SQ (1 page)
3 September 2007Ad 03/08/07--------- £ si 266@1=266 £ ic 800/1066 (2 pages)
3 September 2007Ad 03/08/07--------- £ si 266@1=266 £ ic 800/1066 (2 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Nc inc already adjusted 15/06/07 (2 pages)
27 June 2007Nc inc already adjusted 15/06/07 (2 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2007Amended accounts made up to 31 March 2006 (3 pages)
11 April 2007Amended accounts made up to 31 March 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 October 2006Return made up to 16/09/06; full list of members (8 pages)
31 October 2006Return made up to 16/09/06; full list of members (8 pages)
29 June 2006Ad 13/01/06--------- £ si 150@1=150 £ ic 652/802 (2 pages)
29 June 2006Ad 13/01/06--------- £ si 150@1=150 £ ic 652/802 (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
16 January 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Ad 22/11/04--------- £ si 650@1=650 £ ic 2/652 (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Ad 22/11/04--------- £ si 650@1=650 £ ic 2/652 (2 pages)
29 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
16 September 2004Incorporation (12 pages)
16 September 2004Incorporation (12 pages)