Company NamePuddington Consultants Limited
Company StatusDissolved
Company Number04670072
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jonathan Prestt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Puddington Lane
Puddington
South Wirral
L64 5SL
Secretary NameMrs Julia Mary Prestt
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Puddington Lane Puddington
Neston
South Wirral
CH64 5SL
Wales
Director NameMrs Julia Mary Prestt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Puddington Lane Puddington
Neston
South Wirral
CH64 5SL
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,508
Cash£956
Current Liabilities£2,753

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 200
(5 pages)
9 February 2010Director's details changed for Julia Mary Prestt on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Jonathan Prestt on 6 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 200
(5 pages)
9 February 2010Director's details changed for Jonathan Prestt on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Jonathan Prestt on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Julia Mary Prestt on 6 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 200
(5 pages)
9 February 2010Director's details changed for Julia Mary Prestt on 6 February 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2008Return made up to 06/02/08; full list of members (3 pages)
8 February 2008Return made up to 06/02/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 06/02/07; full list of members (3 pages)
13 February 2007Return made up to 06/02/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2006Return made up to 06/02/06; full list of members (3 pages)
10 February 2006Return made up to 06/02/06; full list of members (3 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 06/02/05; full list of members (3 pages)
22 February 2005Return made up to 06/02/05; full list of members (3 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
25 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 April 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 April 2003Ad 19/02/03-19/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2003Ad 19/02/03-19/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
19 February 2003Incorporation (31 pages)
19 February 2003Incorporation (31 pages)