Company NamePinnacle Properties (Northern) Limited
Company StatusDissolved
Company Number05973393
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 5 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John McCarthy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(12 years after company formation)
Appointment Duration4 years, 5 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameMr Michael Laws
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2008)
RoleBusiness Manager
Correspondence Address39 Percy Park Road
North Shields
Tyne & Wear
NE30 4LR
Director NameMrs Glynis Spriddell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 06 August 2013)
RoleSpecialist Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
Director NameMr Peter Anthony Yeeles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2008)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16 Regent Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1ED
Secretary NameMr Philip Peter Ferguson Upton
NationalityBritish
StatusResigned
Appointed03 November 2006(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
Secretary NameMrs Glynis Spriddell
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2013)
RoleSpecialist Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameMr Peter Yeeles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2022Voluntary strike-off action has been suspended (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
1 September 2022Application to strike the company off the register (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 April 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Registered office address changed from 27 Reid Park Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2ER to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 2 April 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
15 November 2018Notification of John Mccarthy as a person with significant control on 5 November 2018 (2 pages)
15 November 2018Cessation of Peter Yeeles as a person with significant control on 5 November 2018 (1 page)
15 November 2018Appointment of Mr John Mccarthy as a director on 5 November 2018 (2 pages)
15 November 2018Termination of appointment of Peter Yeeles as a director on 5 November 2018 (1 page)
2 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
6 August 2013Appointment of Mr Peter Yeeles as a director (2 pages)
6 August 2013Appointment of Mr Peter Yeeles as a director (2 pages)
6 August 2013Termination of appointment of Glynis Spriddell as a secretary (1 page)
6 August 2013Termination of appointment of Glynis Spriddell as a director (1 page)
6 August 2013Termination of appointment of Glynis Spriddell as a secretary (1 page)
6 August 2013Termination of appointment of Glynis Spriddell as a director (1 page)
28 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Director's details changed for Mrs Glynis Spriddell on 31 March 2013 (2 pages)
22 April 2013Director's details changed for Mrs Glynis Spriddell on 31 March 2013 (2 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Secretary's details changed for Mrs Glynis Spriddell on 31 March 2011 (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Secretary's details changed for Mrs Glynis Spriddell on 31 March 2011 (1 page)
4 April 2011Director's details changed for Mrs Glynis Spriddell on 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Director's details changed for Mrs Glynis Spriddell on 31 March 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 July 2010Director's details changed for Mrs Glynis Spriddell on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Glynis Spriddell on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 July 2008Appointment terminated director michael laws (1 page)
28 July 2008Appointment terminated director michael laws (1 page)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2008Secretary appointed mrs glynis spriddell (1 page)
24 July 2008Appointment terminated director peter yeeles (1 page)
24 July 2008Appointment terminated (1 page)
24 July 2008Appointment terminated (1 page)
24 July 2008Appointment terminated director philip upton (1 page)
24 July 2008Appointment terminated secretary philip upton (1 page)
24 July 2008Secretary appointed mrs glynis spriddell (1 page)
24 July 2008Appointment terminated director philip upton (1 page)
24 July 2008Appointment terminated secretary philip upton (1 page)
24 July 2008Appointment terminated director peter yeeles (1 page)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2007Registered office changed on 30/11/07 from: suite 2A 2 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
30 November 2007Location of debenture register (1 page)
30 November 2007Return made up to 20/10/07; full list of members (3 pages)
30 November 2007Location of register of members (1 page)
30 November 2007Registered office changed on 30/11/07 from: suite 2A 2 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
30 November 2007Location of debenture register (1 page)
30 November 2007Return made up to 20/10/07; full list of members (3 pages)
30 November 2007Location of register of members (1 page)
14 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 27 reid park road jesmond newcastle upon tyne NE2 2ER (1 page)
14 November 2006Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 27 reid park road jesmond newcastle upon tyne NE2 2ER (1 page)
14 November 2006Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
20 October 2006Incorporation (9 pages)
20 October 2006Incorporation (9 pages)