Company NamePoint Across Ltd
Company StatusDissolved
Company Number07650723
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Peter Frederick Cole
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32 - 38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMr Peter Frederick Cole
StatusClosed
Appointed08 August 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressFirst Floor 152 Hamlet Court Road
Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LL
Director NameMrs Claire Clarkson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 10 June 2014)
RoleIt / Travel Agent
Country of ResidenceEngland
Correspondence AddressMillhouse 32 - 38 East Street
Rochford
Essex
SS4 1DB
Director NameMrs Janice Frances Ann Cole
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 10 June 2014)
RoleIt / Travel Agent
Country of ResidenceEngland
Correspondence AddressMillhouse 32 - 38 East Street
Rochford
Essex
SS4 1DB
Director NameMiss Maria Cole
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Walker Avenue
Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5GT
Secretary NameMiss Maria Cole
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address68 Walker Avenue
Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5GT

Location

Registered AddressMillhouse
32 - 38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Maria Cole
50.00%
Ordinary
1 at £1Peter Cole
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,371
Cash£1,335
Current Liabilities£2,706

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 February 2014Application to strike the company off the register (3 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(4 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Registered office address changed from First Floor 152 Hamlet Court Road Westcliff on Sea Essex SS0 7LL England on 22 February 2013 (1 page)
22 February 2013Registered office address changed from First Floor 152 Hamlet Court Road Westcliff on Sea Essex SS0 7LL England on 22 February 2013 (1 page)
13 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Mr Peter Cole on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Peter Cole on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Mrs Claire Clarkson as a director (2 pages)
31 January 2012Appointment of Mrs Janice Frances Ann Cole as a director (2 pages)
31 January 2012Appointment of Mrs Claire Clarkson as a director (2 pages)
31 January 2012Appointment of Mrs Janice Frances Ann Cole as a director (2 pages)
13 September 2011Termination of appointment of Maria Cole as a director (1 page)
13 September 2011Termination of appointment of Maria Cole as a director (1 page)
25 August 2011Appointment of Mr Peter Frederick Cole as a secretary (2 pages)
25 August 2011Registered office address changed from 68 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5GT England on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Maria Cole as a secretary (1 page)
25 August 2011Termination of appointment of Maria Cole as a secretary (1 page)
25 August 2011Appointment of Mr Peter Frederick Cole as a secretary (2 pages)
25 August 2011Termination of appointment of Maria Cole as a secretary (1 page)
25 August 2011Registered office address changed from 68 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5GT England on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Maria Cole as a secretary (1 page)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)