Company NameMe & Jw Pumford Limited
Company StatusDissolved
Company Number06186499
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jeffrey William Pumford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Birchfield
Saughall Massie
Merseyside
CH46 5NS
Wales
Secretary NameMichael Edward Pumford
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Saint Johns Road
Wallasey
Merseyside
CH45 3LU
Wales
Director NameMr Nigel Jeffrey Pumford
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2016)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressUnit 1, Carham Commercial Park
Carham Road
Hoylake
Merseyside
CH47 4FF
Wales

Contact

Telephone0151 6320002
Telephone regionLiverpool

Location

Registered AddressUnit 1, Carham Commercial Park
Carham Road
Hoylake
Merseyside
CH47 4FF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Jeffrey William Pumford
50.00%
Ordinary
1 at £1Michael Edward Pumford
50.00%
Ordinary

Financials

Year2014
Turnover£73,946
Gross Profit£55,976
Net Worth-£11,502
Current Liabilities£17,830

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Termination of appointment of Nigel Jeffrey Pumford as a director on 5 April 2016 (2 pages)
30 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
10 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
14 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 August 2012Appointment of Mr Nigel Jeffrey Pumford as a director (2 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 April 2010Director's details changed for Jeffrey William Pumford on 27 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 April 2009Return made up to 27/03/09; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 June 2008Return made up to 27/03/08; full list of members (6 pages)
27 March 2007Incorporation (12 pages)