Company NamePinnacle Design And Project Management Limited
Company StatusDissolved
Company Number04766578
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian De Bruin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address27 Curtis Road
Alton
Hampshire
GU34 2SD
Director NameMrs Julie Dawn De Bruin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence Address27 Curtis Road
Alton
Hampshire
GU34 2SD
Secretary NameMrs Julie Dawn De Bruin
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence Address27 Curtis Road
Alton
Hampshire
GU34 2SD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£433
Current Liabilities£1,151

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007Return made up to 16/05/07; full list of members (7 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
18 July 2006Return made up to 16/05/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 June 2005Return made up to 16/05/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 June 2004Return made up to 16/05/04; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 May 2003Incorporation (15 pages)