Dissolved 2016-08-02
Company Information for POINT BLANK CCTV LTD.
ALNWICK, NORTHUMBERLAND, NE66,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-02 |
Company Name | ||
---|---|---|
POINT BLANK CCTV LTD. | ||
Legal Registered Office | ||
ALNWICK NORTHUMBERLAND | ||
Previous Names | ||
|
Company Number | 07310218 | |
---|---|---|
Date formed | 2010-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2016-08-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-17 00:19:55 |
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 |
---|---|---|
GARETH WILLIAM CARTER |
||
STEPHEN PAUL PINCHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAD CROSSMAN |
Director | ||
MICHAEL FRANK WYTON |
Company Secretary | ||
MICHAEL FRANK WYTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COELUS & APOLLO HOLDINGS LTD. | Director | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2016-08-02 | |
NE1CONTROL LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-11 | Dissolved 2018-07-24 | |
APOLLO DIGITAL NETWORKS LTD | Director | 2014-10-17 | CURRENT | 2014-10-17 | Dissolved 2016-02-09 | |
COELUS & APOLLO HOLDINGS LTD. | Director | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2016-08-02 | |
WISE PLAY LTD | Director | 2009-08-06 | CURRENT | 2009-08-06 | Dissolved 2015-01-13 | |
ALNWICK COMPUTERWARE LTD. | Director | 2005-05-12 | CURRENT | 2005-05-12 | Active | |
ALNCOM LTD. | Director | 2005-05-12 | CURRENT | 2005-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 09/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 09/07/14 FULL LIST | |
DS02 | DISS REQUEST WITHDRAWN | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAD CROSSMAN | |
AR01 | 09/07/12 FULL LIST | |
SH01 | 20/07/11 STATEMENT OF CAPITAL GBP 80 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 4 BRIDGE STREET AMBLE MORPETH NORTHUMBERLAND NE65 0DR UNITED KINGDOM | |
AR01 | 09/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYTON | |
RES15 | CHANGE OF NAME 01/09/2010 | |
CERTNM | COMPANY NAME CHANGED ECOVISION CCTV LTD. CERTIFICATE ISSUED ON 22/09/10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-08-01 | £ 21,056 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 31,191 |
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 POINT BLANK CCTV LTD.
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2011-08-01 | £ 1,594 |
Current Assets | 2011-08-01 | £ 2,205 |
Debtors | 2011-08-01 | £ 611 |
Fixed Assets | 2011-08-01 | £ 7,930 |
Shareholder Funds | 2012-08-01 | £ 21,056 |
Shareholder Funds | 2011-08-01 | £ 21,056 |
Tangible Fixed Assets | 2011-08-01 | £ 2,930 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as POINT BLANK CCTV LTD. 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. |