Company NamePuwer Consolidation Services Limited
Company StatusDissolved
Company Number07385971
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 6 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Martin Murphy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 27 October 2015)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Stonebridge House Main Road
Hockley
Essex
SS5 4JH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJohn Michael Murphy
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2011)
RoleDesign And Sales
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Stonebridge House Main Road
Hockley
Essex
SS5 4JH

Location

Registered AddressSuite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Anthony Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,506
Cash£1,342
Current Liabilities£9,273

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Appointment of Mr Anthony Martin Murphy as a director (2 pages)
5 March 2012Appointment of Mr Anthony Martin Murphy as a director (2 pages)
5 March 2012Termination of appointment of John Michael Murphy as a director (1 page)
5 March 2012Termination of appointment of John Michael Murphy as a director (1 page)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
7 October 2010Appointment of John Michael Murphy as a director (3 pages)
7 October 2010Appointment of John Michael Murphy as a director (3 pages)
29 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)