Background WavePink WaveYellow Wave

PINNACLE GLASS NORTHWEST LTD (08726032)

PINNACLE GLASS NORTHWEST LTD (08726032) is a dissolved UK company. incorporated on 10 October 2013. with registered office in Liverpool. The company operates in the Construction sector, engaged in other construction installation. PINNACLE GLASS NORTHWEST LTD has been registered for 12 years. Current directors include FORSEY, Lynn Elizabeth.

Company Number
08726032
Status
dissolved
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
3rd Floor Exchange Station, Liverpool, L2 2QP
Industry Sector
Construction
Business Activity
Other construction installation
Directors
FORSEY, Lynn Elizabeth
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE GLASS NORTHWEST LTD

PINNACLE GLASS NORTHWEST LTD is an dissolved company incorporated on 10 October 2013 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other construction installation. PINNACLE GLASS NORTHWEST LTD was registered 12 years ago.(SIC: 43290)

Status

dissolved

Active since 12 years ago

Company No

08726032

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2020 (6 years ago)
Submitted on 31 January 2021 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 January 2022 (4 years ago)
Submitted on 26 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

NATIONWIDE ALUMINIUM LTD
From: 10 October 2013To: 12 February 2014
Contact
Address

3rd Floor Exchange Station Tithebarn Street Liverpool, L2 2QP,

Previous Addresses

Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL
From: 3 October 2022To: 14 February 2023
908 New Chester Road Bromborough Wirral CH62 6AU
From: 7 February 2014To: 3 October 2022
9 Pipers End Heswall Wirral CH60 9LW England
From: 10 October 2013To: 7 February 2014
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Owner Exit
Mar 18
Director Joined
May 20
Director Left
Sept 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FORSEY, Lynn Elizabeth

Active
Pipers End, HeswallCH60 9LW
Born July 1958
Director
Appointed 10 Oct 2013

LOPEZ, Michael John

Resigned
New Chester Road, BromboroughCH62 6AU
Born June 1978
Director
Appointed 01 Feb 2020
Resigned 30 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Paul Forsey

Ceased
New Chester Road, BromboroughCH62 6AU
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Ceased 31 Jan 2018

Mrs Lynn Elizabeth Forsey

Active
Exchange Station, LiverpoolL2 2QP
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
25 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
25 November 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 November 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
10 September 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
10 September 2024
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 November 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
3 October 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
3 October 2022
600600
Resolution
3 October 2022
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
15 February 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
15 February 2017
AAMDAAMD
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Incorporation Company
10 October 2013
NEWINCIncorporation