Company NamePompadour Products Limited
Company StatusDissolved
Company Number00365502
CategoryPrivate Limited Company
Incorporation Date22 February 1941(83 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameJanet C Polnay
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(52 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 19 July 2016)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence Address41a Valley Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6HG
Director NameMr Barry John Kafka
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2005(64 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 19 July 2016)
RoleSenior Learning Advisor It
Country of ResidenceEngland
Correspondence Address55 Brookside
East Barnet
Hertfordshire
EN4 8TS
Secretary NameDr Janet Carole Polnay
NationalityBritish
StatusClosed
Appointed29 December 2005(64 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address41 Valley Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6HG
Director NameMrs Dinah Kafka
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(50 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 December 2005)
RoleCompany Director
Correspondence Address6 Deacons Heights
Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameMr Frank Kafka
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(50 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 September 2004)
RoleCompany Director
Correspondence AddressFlat 6 Deacons Heights
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Secretary NameMrs Dinah Kafka
NationalityBritish
StatusResigned
Appointed14 November 1991(50 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 December 2005)
RoleCompany Director
Correspondence Address6 Deacons Heights
Elstree
Borehamwood
Hertfordshire
WD6 3QY

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£13,470
Gross Profit-£5,252
Net Worth£708,122
Cash£233,569
Current Liabilities£2,642

Accounts

Latest Accounts4 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End04 April

Filing History

19 July 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Return of final meeting in a members' voluntary winding up (10 pages)
19 April 2016Return of final meeting in a members' voluntary winding up (10 pages)
3 February 2016Liquidators statement of receipts and payments to 3 December 2015 (10 pages)
3 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (10 pages)
3 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (10 pages)
26 January 2016Liquidators statement of receipts and payments to 3 December 2015 (10 pages)
26 January 2016Liquidators' statement of receipts and payments to 3 December 2015 (10 pages)
26 January 2016Liquidators' statement of receipts and payments to 3 December 2015 (10 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
15 December 2014Registered office address changed from 41a Valley Road West Bridgford Nottingham NG2 6HG to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 41a Valley Road West Bridgford Nottingham NG2 6HG to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 15 December 2014 (2 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
12 December 2014Declaration of solvency (5 pages)
12 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-04
(1 page)
12 December 2014Declaration of solvency (5 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 366
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 366
(5 pages)
13 June 2014Total exemption full accounts made up to 4 April 2014 (10 pages)
13 June 2014Total exemption full accounts made up to 4 April 2014 (10 pages)
13 June 2014Total exemption full accounts made up to 4 April 2014 (10 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 366
(5 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 366
(5 pages)
19 July 2013Total exemption full accounts made up to 4 April 2013 (10 pages)
19 July 2013Total exemption full accounts made up to 4 April 2013 (10 pages)
19 July 2013Total exemption full accounts made up to 4 April 2013 (10 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption full accounts made up to 4 April 2012 (9 pages)
3 September 2012Total exemption full accounts made up to 4 April 2012 (9 pages)
3 September 2012Total exemption full accounts made up to 4 April 2012 (9 pages)
4 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption full accounts made up to 4 April 2011 (10 pages)
12 October 2011Total exemption full accounts made up to 4 April 2011 (10 pages)
12 October 2011Total exemption full accounts made up to 4 April 2011 (10 pages)
29 October 2010Director's details changed for Janet Carole Polnay on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Janet Carole Polnay on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Barry John Kafka on 30 September 2010 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Barry John Kafka on 30 September 2010 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption full accounts made up to 4 April 2010 (9 pages)
1 July 2010Total exemption full accounts made up to 4 April 2010 (9 pages)
1 July 2010Total exemption full accounts made up to 4 April 2010 (9 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 4 April 2009 (10 pages)
26 June 2009Total exemption full accounts made up to 4 April 2009 (10 pages)
26 June 2009Total exemption full accounts made up to 4 April 2009 (10 pages)
5 December 2008Return made up to 30/09/08; full list of members (4 pages)
5 December 2008Return made up to 30/09/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 4 April 2008 (10 pages)
27 June 2008Total exemption full accounts made up to 4 April 2008 (10 pages)
27 June 2008Total exemption full accounts made up to 4 April 2008 (10 pages)
18 October 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Return made up to 30/09/07; no change of members (7 pages)
18 October 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2007Total exemption full accounts made up to 4 April 2007 (10 pages)
30 July 2007Total exemption full accounts made up to 4 April 2007 (10 pages)
30 July 2007Total exemption full accounts made up to 4 April 2007 (10 pages)
10 August 2006Total exemption full accounts made up to 4 April 2006 (11 pages)
10 August 2006Total exemption full accounts made up to 4 April 2006 (11 pages)
10 August 2006Total exemption full accounts made up to 4 April 2006 (11 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 6 deacons heights barnet lane elstree herts WD6 3QY (1 page)
8 March 2006Registered office changed on 08/03/06 from: 6 deacons heights barnet lane elstree herts WD6 3QY (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
7 September 2005Total exemption full accounts made up to 4 April 2005 (11 pages)
7 September 2005Total exemption full accounts made up to 4 April 2005 (11 pages)
7 September 2005Total exemption full accounts made up to 4 April 2005 (11 pages)
29 November 2004Total exemption full accounts made up to 4 April 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 4 April 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 4 April 2004 (10 pages)
14 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2003Total exemption full accounts made up to 4 April 2003 (10 pages)
23 October 2003Total exemption full accounts made up to 4 April 2003 (10 pages)
23 October 2003Total exemption full accounts made up to 4 April 2003 (10 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 July 2002Total exemption full accounts made up to 4 April 2002 (12 pages)
6 July 2002Total exemption full accounts made up to 4 April 2002 (12 pages)
6 July 2002Total exemption full accounts made up to 4 April 2002 (12 pages)
17 January 2002Total exemption full accounts made up to 4 April 2001 (20 pages)
17 January 2002Total exemption full accounts made up to 4 April 2001 (20 pages)
17 January 2002Total exemption full accounts made up to 4 April 2001 (20 pages)
12 October 2001Return made up to 30/09/01; full list of members (7 pages)
12 October 2001Return made up to 30/09/01; full list of members (7 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
6 September 2000Full accounts made up to 4 April 2000 (11 pages)
6 September 2000Full accounts made up to 4 April 2000 (11 pages)
6 September 2000Full accounts made up to 4 April 2000 (11 pages)
13 October 1999Return made up to 30/09/99; full list of members (7 pages)
13 October 1999Return made up to 30/09/99; full list of members (7 pages)
9 September 1999Full accounts made up to 4 April 1999 (11 pages)
9 September 1999Full accounts made up to 4 April 1999 (11 pages)
9 September 1999Full accounts made up to 4 April 1999 (11 pages)
10 December 1998Full accounts made up to 5 April 1998 (10 pages)
10 December 1998Full accounts made up to 5 April 1998 (10 pages)
10 December 1998Full accounts made up to 5 April 1998 (10 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 4 April 1997 (7 pages)
26 June 1997Accounts for a small company made up to 4 April 1997 (7 pages)
26 June 1997Accounts for a small company made up to 4 April 1997 (7 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 4 April 1996 (6 pages)
3 September 1996Accounts for a small company made up to 4 April 1996 (6 pages)
3 September 1996Accounts for a small company made up to 4 April 1996 (6 pages)
29 September 1995Return made up to 30/09/95; no change of members (4 pages)
29 September 1995Return made up to 30/09/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 4 April 1995 (7 pages)
22 June 1995Accounts for a small company made up to 4 April 1995 (7 pages)
22 June 1995Accounts for a small company made up to 4 April 1995 (7 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 October 1994Return made up to 30/09/94; full list of members (5 pages)
20 October 1994Return made up to 30/09/94; full list of members (5 pages)
12 March 1994Accounts for a small company made up to 4 April 1993 (5 pages)
12 March 1994Accounts for a small company made up to 4 April 1993 (5 pages)
12 March 1994Accounts for a small company made up to 4 April 1993 (5 pages)
4 November 1993Return made up to 18/10/93; full list of members (6 pages)
4 November 1993Return made up to 18/10/93; full list of members (6 pages)
19 January 1990Return made up to 14/11/89; full list of members (7 pages)
19 January 1990Accounts for a small company made up to 4 April 1989 (4 pages)
19 January 1990Accounts for a small company made up to 4 April 1989 (4 pages)
19 January 1990Return made up to 14/11/89; full list of members (7 pages)
19 January 1990Accounts for a small company made up to 4 April 1989 (4 pages)
1 December 1987Accounts for a small company made up to 4 April 1987 (4 pages)
1 December 1987Accounts for a small company made up to 4 April 1987 (4 pages)
1 December 1987Accounts for a small company made up to 4 April 1987 (4 pages)
24 August 1982Annual return made up to 16/08/82 (4 pages)
24 August 1982Annual return made up to 16/08/82 (4 pages)
4 April 1982Accounts made up to 4 April 1982 (9 pages)
4 April 1982Accounts made up to 4 April 1982 (9 pages)
4 April 1982Accounts made up to 4 April 1982 (9 pages)