Dissolved 2017-05-16
Company Information for PINOPTIC LIMITED
102 QUAYSIDE, NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
05233452
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | |
---|---|
PINOPTIC LIMITED | |
Legal Registered Office | |
102 QUAYSIDE NEWCASTLE UPON TYNE | |
Company Number | 05233452 | |
---|---|---|
Date formed | 2004-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 21:32:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY RICHARD STEPHEN THOMASON |
||
CHRISTOPHER DAVID VENNING ISARD |
||
ERIC STABLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MACKINTOSH MACKEAN |
Company Secretary | ||
EUAN PETER LIVINGSTON |
Director | ||
ROBERT MACKINTOSH MACKEAN |
Director | ||
DOUGLAS GARDNER |
Director | ||
MARK DWIGHT BEDWORTH |
Company Secretary | ||
COLIN GEOFFREY ALLISON |
Director | ||
MARK DWIGHT BEDWORTH |
Director | ||
HYWEL BADHAM RICHARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEAT RHIGHT LIMITED | Director | 2018-04-10 | CURRENT | 2017-06-02 | Active | |
GCP GENERATION LTD | Director | 2018-03-27 | CURRENT | 2016-12-02 | Active | |
GAS POWER DEVELOPMENTS LIMITED | Director | 2018-02-12 | CURRENT | 2017-06-19 | Active | |
TGC EMERALD LIMITED | Director | 2017-07-06 | CURRENT | 2015-06-19 | Active | |
LIMEWIRE 1 LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Dissolved 2017-01-31 | |
ENERGY GENERATION SERVICES LIMITED | Director | 2015-09-30 | CURRENT | 2015-06-04 | Dissolved 2017-12-12 | |
GREEN AFFINITY LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
TALBOT SCOTT AFFINITY LIMITED | Director | 2013-01-07 | CURRENT | 2006-12-05 | Active | |
TALBOT SCOTT MARKETING LTD. | Director | 2009-05-22 | CURRENT | 2009-05-22 | Active | |
RITZEN HOLDINGS LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2017-05-16 | |
RITZEN LIMITED | Director | 2006-10-30 | CURRENT | 2006-07-03 | Dissolved 2017-05-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 20302 | |
AR01 | 16/09/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 20302 | |
AR01 | 16/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/13 STATEMENT OF CAPITAL;GBP 20302 | |
AR01 | 16/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
AP03 | SECRETARY APPOINTED MR JEREMY RICHARD STEPHEN THOMASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN LIVINGSTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MACKEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKEAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID VENNING ISARD | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ERIC STABLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARDNER | |
AR01 | 16/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EUAN LIVINGSTONE / 16/09/2009 | |
288a | DIRECTOR APPOINTED EUAN PETER LIVINGSTON LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED ROBERT MACKINTOSH MACKEAN LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK BEDWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN ALLISON | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 27/11/07--------- £ SI 164@1=164 £ IC 1591/1755 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/11/07--------- £ SI 525@1=525 £ IC 1066/1591 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 16/09/07; CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 51 TWIZELL LANE, WEST PELTON STANLEY COUNTY DURHAM DH9 6SQ | |
88(2)R | AD 03/08/07--------- £ SI 266@1=266 £ IC 800/1066 | |
123 | NC INC ALREADY ADJUSTED 15/06/07 | |
RES04 | £ NC 1000/10000 15/06/ | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 13/01/06--------- £ SI 150@1=150 £ IC 652/802 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/11/04--------- £ SI 650@1=650 £ IC 2/652 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due After One Year | 2011-04-01 | £ 206,500 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 42,859 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINOPTIC LIMITED
Called Up Share Capital | 2011-04-01 | £ 20,302 |
---|---|---|
Shareholder Funds | 2011-04-01 | £ 249,359 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as PINOPTIC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |