Company NamePuffin Building Services Limited
Company StatusDissolved
Company Number04521572
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Pool
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleBuilder
Correspondence Address15 Grange Court
Wood Street
Chelmsford
Essex
CM2 9FA
Secretary NameEvelyn Pool
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address51 Victoria Avenue
Wickford
Essex
SS12 0DL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth£7,537
Current Liabilities£3,480

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
8 January 2007Application for striking-off (1 page)
20 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 June 2006Registered office changed on 22/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
20 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 October 2005Return made up to 29/08/05; full list of members (2 pages)
25 October 2005Secretary's particulars changed (1 page)
12 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 September 2004Return made up to 29/08/04; full list of members (6 pages)
26 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
9 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned;director resigned (1 page)