Company NamePng's Limited
Company StatusDissolved
Company Number04244889
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesUK Loans Directory Limited and Hamilton Smith Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Neil Hedley Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage, 22
Welford Road, Barton, Bidford-On-Avon
Alcester
Warwickshire
B50 4NP
Secretary NameMrs Denise Jane Colman
StatusClosed
Appointed13 February 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressPark Farm Dereham Road
Bawdeswell
Dereham
Norfolk
NR20 4AA
Director NameMr Robert Paul Starkey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiggins Barn
Norwich Road
Hapton
Norfolk
NR15 1RZ
Director NameMr Richard David Syme
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Unthank Road
Norwich
NR2 2PH
Secretary NameEmily Harriet Syme
NationalityBritish
StatusResigned
Appointed11 July 2001(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address213 Unthank Road
Norwich
NR2 2PH
Director NameMr Keith Thomas Colman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm
Dereham Road, Bawdeswell
Dereham
NR20 4AA
Secretary NameDenise Jane Colman
NationalityBritish
StatusResigned
Appointed22 December 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2006)
RoleCompany Director
Correspondence AddressPark Farm
Dereham Road, Bawdeswell
Dereham
NR20 4AA
Director NameJuliet Elizabeth Mary Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2009)
RoleSecretary
Correspondence AddressThe Old Vicarage
Mill Road, Little Melton
Norwich
NR9 3NZ
Director NameRichard Michael Guy Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2009)
RoleCompany Director
Correspondence AddressThe Old Vicarage Mill Road
Little Melton
Norwich
Norfolk
NR9 3NZ
Secretary NameJuliet Elizabeth Mary Smith
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2009)
RoleSecretary
Correspondence AddressThe Old Vicarage
Mill Road, Little Melton
Norwich
NR9 3NZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMarbridge House
Harolds Road
Harlow
Essex
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 May 2010Registered office address changed from Park Farm, Dereham Road Bawdeswell Dereham Norfolk NR20 4AA on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Park Farm, Dereham Road Bawdeswell Dereham Norfolk NR20 4AA on 21 May 2010 (1 page)
1 October 2009Return made up to 02/07/09; full list of members (4 pages)
1 October 2009Return made up to 02/07/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 February 2009Appointment terminated director juliet smith (1 page)
26 February 2009Appointment Terminated Director juliet smith (1 page)
26 February 2009Appointment Terminated Director richard smith (1 page)
26 February 2009Appointment terminated director richard smith (1 page)
16 February 2009Director appointed mr neil hedley spencer green (2 pages)
16 February 2009Appointment Terminated Secretary juliet smith (1 page)
16 February 2009Secretary appointed mrs denise jane colman (1 page)
16 February 2009Director appointed mr neil hedley spencer green (2 pages)
16 February 2009Appointment terminated secretary juliet smith (1 page)
16 February 2009Secretary appointed mrs denise jane colman (1 page)
13 February 2009Company name changed hamilton smith associates LIMITED\certificate issued on 13/02/09 (2 pages)
13 February 2009Company name changed hamilton smith associates LIMITED\certificate issued on 13/02/09 (2 pages)
20 August 2008Return made up to 02/07/08; full list of members (4 pages)
20 August 2008Return made up to 02/07/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 August 2007Return made up to 02/07/07; full list of members (2 pages)
1 August 2007Return made up to 02/07/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 July 2006Registered office changed on 12/07/06 from: {park farm, dereham road bawdeswell dereham norfolk NR20 4AA (1 page)
12 July 2006Location of register of members (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Return made up to 02/07/06; full list of members (3 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Return made up to 02/07/06; full list of members (3 pages)
12 July 2006Registered office changed on 12/07/06 from: {park farm, dereham road bawdeswell dereham norfolk NR20 4AA (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
20 March 2006Company name changed uk loans directory LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed uk loans directory LIMITED\certificate issued on 20/03/06 (2 pages)
22 February 2006Accounts made up to 31 August 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Registered office changed on 18/08/05 from: park farm dereham road, bawdeswell dereham norfolk NR20 4AA (1 page)
18 August 2005Return made up to 02/07/05; full list of members (3 pages)
18 August 2005Return made up to 02/07/05; full list of members (3 pages)
18 August 2005Location of debenture register (1 page)
18 August 2005Location of debenture register (1 page)
18 August 2005Registered office changed on 18/08/05 from: park farm dereham road, bawdeswell dereham norfolk NR20 4AA (1 page)
18 August 2005Location of register of members (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 June 2005Accounts made up to 31 August 2004 (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
23 July 2004Return made up to 02/07/04; full list of members (7 pages)
23 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Accounts made up to 31 August 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 August 2003Return made up to 02/07/03; full list of members (7 pages)
12 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Accounts made up to 31 August 2002 (2 pages)
22 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
29 August 2002Secretary's particulars changed;director's particulars changed (1 page)
29 August 2002Secretary's particulars changed;director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
1 August 2002Return made up to 02/07/02; full list of members (7 pages)
1 August 2002Return made up to 02/07/02; full list of members (7 pages)
11 July 2002Registered office changed on 11/07/02 from: 93 unthank road norwich norfolk NR2 2PE (1 page)
11 July 2002Registered office changed on 11/07/02 from: 93 unthank road norwich norfolk NR2 2PE (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Ad 11/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
2 August 2001Ad 11/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
2 July 2001Incorporation (10 pages)
2 July 2001Incorporation (10 pages)