Company NamePond Pumps Direct Limited
Company StatusDissolved
Company Number03319346
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NamesSpeed 6157 Limited and ECO Friendly Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Margaret Geraldine Foggo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(3 months, 4 weeks after company formation)
Appointment Duration21 years, 8 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
Director NameMr Simon Foggo
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(3 months, 4 weeks after company formation)
Appointment Duration21 years, 8 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
Secretary NameMrs Margaret Geraldine Foggo
NationalityBritish
StatusClosed
Appointed17 June 1997(3 months, 4 weeks after company formation)
Appointment Duration21 years, 8 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.pondpumpsdirect.com
Telephone0114 2215555
Telephone regionSheffield

Location

Registered Address6 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
2 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Margaret Geraldine Foggo on 10 November 2009 (2 pages)
23 February 2010Secretary's details changed for Margaret Geraldine Foggo on 10 November 2009 (1 page)
23 February 2010Director's details changed for Simon Foggo on 10 November 2009 (2 pages)
23 February 2010Secretary's details changed for Margaret Geraldine Foggo on 10 November 2009 (1 page)
23 February 2010Director's details changed for Simon Foggo on 10 November 2009 (2 pages)
23 February 2010Director's details changed for Margaret Geraldine Foggo on 10 November 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page)
27 March 2009Registered office changed on 27/03/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
6 March 2008Return made up to 17/02/08; full list of members (4 pages)
6 March 2008Return made up to 17/02/08; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from 31 wellington road nantwich cheshire CW5 7ED (1 page)
5 March 2008Registered office changed on 05/03/2008 from 31 wellington road nantwich cheshire CW5 7ED (1 page)
17 April 2007Return made up to 17/02/07; full list of members (7 pages)
17 April 2007Return made up to 17/02/07; full list of members (7 pages)
12 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
25 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 March 2006Return made up to 17/02/06; full list of members (8 pages)
13 March 2006Return made up to 17/02/06; full list of members (8 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 February 2005Return made up to 17/02/05; full list of members (7 pages)
22 February 2005Return made up to 17/02/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
21 October 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
17 February 2004Return made up to 17/02/04; full list of members (7 pages)
17 February 2004Return made up to 17/02/04; full list of members (7 pages)
12 November 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
12 November 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
19 February 2003Return made up to 17/02/03; full list of members (7 pages)
19 February 2003Return made up to 17/02/03; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
12 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
9 March 2002Return made up to 17/02/02; full list of members (6 pages)
9 March 2002Return made up to 17/02/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
19 February 2001Return made up to 17/02/01; full list of members (6 pages)
19 February 2001Return made up to 17/02/01; full list of members (6 pages)
28 November 2000Full accounts made up to 28 February 2000 (8 pages)
28 November 2000Full accounts made up to 28 February 2000 (8 pages)
5 April 2000Full accounts made up to 29 February 2000 (8 pages)
5 April 2000Full accounts made up to 29 February 2000 (8 pages)
17 February 2000Return made up to 17/02/00; full list of members (6 pages)
17 February 2000Return made up to 17/02/00; full list of members (6 pages)
6 October 1999Full accounts made up to 28 February 1999 (8 pages)
6 October 1999Full accounts made up to 28 February 1999 (8 pages)
24 September 1999Registered office changed on 24/09/99 from: pannell kerr forster 6 ridge house ridge house drive stoke on trent staffordshire ST1 5TL (1 page)
24 September 1999Registered office changed on 24/09/99 from: pannell kerr forster 6 ridge house ridge house drive stoke on trent staffordshire ST1 5TL (1 page)
1 April 1999Return made up to 17/02/99; no change of members (4 pages)
1 April 1999Return made up to 17/02/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 November 1998Company name changed\certificate issued on 05/11/98 (2 pages)
5 November 1998Company name changed\certificate issued on 05/11/98 (2 pages)
12 March 1998Return made up to 17/02/98; full list of members (6 pages)
12 March 1998Return made up to 17/02/98; full list of members (6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1997Director resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
27 June 1997Company name changed speed 6157 LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 June 1997Company name changed speed 6157 LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 February 1997Incorporation (18 pages)
17 February 1997Incorporation (18 pages)