PINPOINT PRESS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE21 8EN

Company number 04352659
Status Liquidation
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address UNIT F04 PARKHILL TRADING ESTATE, MARTELL ROAD, LONDON, SE21 8EN
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Annual return made up to 14 January 2010 with full list of shareholders Statement of capital on 2010-06-15 GBP 60 . The most likely internet sites of PINPOINT PRESS LIMITED are www.pinpointpress.co.uk, and www.pinpoint-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 6 miles; to Bickley Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinpoint Press Limited is a Private Limited Company. The company registration number is 04352659. Pinpoint Press Limited has been working since 14 January 2002. The present status of the company is Liquidation. The registered address of Pinpoint Press Limited is Unit F04 Parkhill Trading Estate Martell Road London Se21 8en. . WHEELER, David John is a Secretary of the company. KIRBY, Russell Peter is a Director of the company. WALDING, Philip Brian George is a Director of the company. WHEELER, David John is a Director of the company. Secretary DOWD, Jeanette Ivy has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director DOWD, Daniel Kevin has been resigned. Director DOWD, Jeanette Ivy has been resigned. Director DOWD, Kevin James has been resigned. Nominee Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
WHEELER, David John
Appointed Date: 06 April 2006

Director
KIRBY, Russell Peter
Appointed Date: 06 April 2006
58 years old

Director
WALDING, Philip Brian George
Appointed Date: 14 January 2002
72 years old

Director
WHEELER, David John
Appointed Date: 14 January 2002
70 years old

Resigned Directors

Secretary
DOWD, Jeanette Ivy
Resigned: 06 April 2006
Appointed Date: 14 January 2002

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Director
DOWD, Daniel Kevin
Resigned: 06 April 2006
Appointed Date: 14 January 2002
50 years old

Director
DOWD, Jeanette Ivy
Resigned: 06 April 2006
Appointed Date: 14 January 2002
74 years old

Director
DOWD, Kevin James
Resigned: 06 April 2006
Appointed Date: 14 January 2002
74 years old

Nominee Director
APPLETON DIRECTORS LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

PINPOINT PRESS LIMITED Events

16 Mar 2011
Order of court to wind up
08 Mar 2011
First Gazette notice for compulsory strike-off
15 Jun 2010
Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-06-15
  • GBP 60

14 Jun 2010
Secretary's details changed for David John Wheeler on 14 January 2010
14 Jun 2010
Director's details changed for Philip Brian George Walding on 14 January 2010
...
... and 36 more events
14 Feb 2002
New director appointed
05 Feb 2002
Secretary resigned
05 Feb 2002
Director resigned
05 Feb 2002
Ad 14/01/02--------- £ si 3@1=3 £ ic 1/4
14 Jan 2002
Incorporation

PINPOINT PRESS LIMITED Charges

24 July 2009
Debenture
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 2006
Fixed and floating charge
Delivered: 17 August 2006
Status: Satisfied on 28 October 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 2006
Debenture
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…