Company NamePuffin Ltd
Company StatusDissolved
Company Number04545503
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIain James McCree
NationalityBritish
StatusClosed
Appointed01 May 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address27 Mill Lane
Walton On The Naze
Essex
CO14 8PF
Director NameMr Patrick Gerald McGuckian
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressCedar House The Street
Holbrook
Ipswich
Suffolk
IP9 2PZ
Director NameMr Patrick Gerald McGuckian
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 2008)
RoleMD
Correspondence AddressCedar House The Street
Holbrook
Ipswich
Suffolk
IP9 2PZ
Secretary NameSimon Jackson
NationalityBritish
StatusResigned
Appointed09 June 2003(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Parkside
Colchester
Essex
CO1 2EA
Director NamePadraig Donald McGuckian
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2008(5 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 May 2008)
RoleCompany Director
Correspondence Address73 Aylesbury Road
Dublin 4
Irish
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressC/O The Fresh Food Group Limited
Olympic Building
Crittall Road Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Director appointed mr patrick gerald mcguckian (1 page)
30 May 2008Appointment terminated director padraig mcguckian (1 page)
15 April 2008Appointment terminated director patrick mcguckian (1 page)
15 April 2008Director appointed padraig donald mcguckian (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Return made up to 25/09/07; full list of members (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
3 November 2006Return made up to 25/09/06; full list of members (6 pages)
2 June 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
8 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
10 November 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
10 November 2005Return made up to 25/09/05; full list of members; amend (6 pages)
2 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 October 2005Registered office changed on 25/10/05 from: c/o the fresh food group LTD olympic building crittall road witham essex CM8 3DR (1 page)
25 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(6 pages)
16 September 2004Return made up to 25/09/04; full list of members (6 pages)
11 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Return made up to 25/09/03; full list of members (6 pages)
10 March 2004New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 85 south street dorking surrey RH4 2LA (1 page)