Company NameT&J Putter Limited
Company StatusDissolved
Company Number06498579
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJanet Putter
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed11 February 2008(3 days after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Rivendell Vale
South Woodham Ferrers
CM3 5WY
Secretary NameMr Terrance Eric Putter
NationalitySouth African
StatusClosed
Appointed11 February 2008(3 days after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2011)
RoleSecretary
Correspondence Address34 Paston Close
South Woodham Ferrers
Chelmsford
CM3 5UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address34 Paston Close
South Woodham Ferrers
Chelmsford
CM3 5UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£45,928
Net Worth£39
Cash£9,830
Current Liabilities£9,791

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
3 September 2010Application to strike the company off the register (3 pages)
3 September 2010Application to strike the company off the register (3 pages)
23 August 2010Registered office address changed from 15 Rivendell Vale South Woodham Ferrers CM3 5WY on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 15 Rivendell Vale South Woodham Ferrers CM3 5WY on 23 August 2010 (1 page)
23 February 2010Director's details changed for Janet Putter on 8 October 2009 (2 pages)
23 February 2010Secretary's details changed for Terrance Putter on 8 October 2009 (1 page)
23 February 2010Director's details changed for Janet Putter on 8 October 2009 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Secretary's details changed for Terrance Putter on 8 October 2009 (1 page)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Director's details changed for Janet Putter on 8 October 2009 (2 pages)
23 February 2010Secretary's details changed for Terrance Putter on 8 October 2009 (1 page)
23 June 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
23 June 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
23 March 2009Secretary's Change of Particulars / terrance putter / 10/10/2008 / Nationality was: british, now: south african; HouseName/Number was: 20, now: 15; Street was: stevens way, now: rivendell vale; Post Town was: chigwell, now: south woodham ferrers; Country was: , now: united kingdom; Occupation was: , now: secretary (2 pages)
23 March 2009Return made up to 08/02/09; full list of members (3 pages)
23 March 2009Secretary's change of particulars / terrance putter / 10/10/2008 (2 pages)
23 March 2009Return made up to 08/02/09; full list of members (3 pages)
4 November 2008Director's change of particulars / janet putter / 21/10/2008 (1 page)
4 November 2008Director's Change of Particulars / janet putter / 21/10/2008 / HouseName/Number was: 20, now: 15; Street was: stevens way, now: rivendell vale; Post Town was: chigwell, now: south woodham ferrers; Region was: essex, now: ; Post Code was: IG7 6HR, now: CM3 5WY (1 page)
4 November 2008Registered office changed on 04/11/2008 from 20 stevens way chigwell essex IG7 6HR (1 page)
4 November 2008Registered office changed on 04/11/2008 from 20 stevens way chigwell essex IG7 6HR (1 page)
27 February 2008Registered office changed on 27/02/2008 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
27 February 2008Registered office changed on 27/02/2008 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
27 February 2008Secretary appointed terrance putter (1 page)
27 February 2008Secretary appointed terrance putter (1 page)
27 February 2008Director appointed janet putter (1 page)
27 February 2008Director appointed janet putter (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
8 February 2008Incorporation (9 pages)
8 February 2008Incorporation (9 pages)