Company NamePuma Logistics Services Limited
Company StatusDissolved
Company Number04443834
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameBrand New Co (158) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Roderick McKenzie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(8 months, 3 weeks after company formation)
Appointment Duration11 years (closed 25 February 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Capesthorne Close
Holmes Chapel
Cheshire
CW4 7EN
Secretary NameMoira McKenzie
NationalityBritish
StatusClosed
Appointed06 February 2003(8 months, 3 weeks after company formation)
Appointment Duration11 years (closed 25 February 2014)
RoleCompany Director
Correspondence Address12 Capesthorne Close
Holmes Chapel
Cheshire
CW4 7EN
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Secretary NameMr Ian Roderick McKenzie
NationalityBritish
StatusResigned
Appointed09 August 2002(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Capesthorne Close
Holmes Chapel
Cheshire
CW4 7EN
Director NameMoira McKenzie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 06 February 2003)
RoleClerical Assistant
Correspondence Address12 Capesthorne Close
Holmes Chapel
Cheshire
CW4 7EN

Location

Registered Address12 Capesthorne Close
Holmes Chapel
Cheshire
CW4 7EN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

70 at £1Ian R. Mckenzie
70.00%
Ordinary
30 at £1Moira Mckenzie
30.00%
Ordinary

Financials

Year2014
Net Worth£2,210
Cash£2,052
Current Liabilities£1,460

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Ian Roderick Mckenzie on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Ian Roderick Mckenzie on 19 May 2010 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 July 2009Return made up to 19/05/09; full list of members (3 pages)
5 July 2009Return made up to 19/05/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 May 2008Return made up to 19/05/08; full list of members (3 pages)
26 May 2008Return made up to 19/05/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 May 2005Return made up to 21/05/05; full list of members (2 pages)
31 May 2005Return made up to 21/05/05; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 July 2004Return made up to 21/05/04; full list of members (6 pages)
12 July 2004Return made up to 21/05/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 June 2003Return made up to 21/05/03; full list of members (6 pages)
3 June 2003Return made up to 21/05/03; full list of members (6 pages)
21 February 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
21 February 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
13 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
20 August 2002Director resigned (1 page)
16 August 2002Company name changed brand new co (158) LIMITED\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed brand new co (158) LIMITED\certificate issued on 16/08/02 (2 pages)
21 May 2002Incorporation (26 pages)