Company NameG.Puddy & Son Limited
DirectorPhilip Damian Brown
Company StatusDissolved
Company Number00477802
CategoryPrivate Limited Company
Incorporation Date31 January 1950(74 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(44 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameKerin Williams
NationalityBritish
StatusCurrent
Appointed31 August 2000(50 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address1 Brookside Cottages
Ismays Road, Ivy Hatch
Sevenoaks
Kent
TN15 0NY
Director NameAlan Jeffery Pryke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(42 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 1993)
RoleAccountant
Correspondence Address21 Almondhayes
Ipswich
Suffolk
IP2 9SH
Director NameJohn Michael Rendle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(42 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address154 Valley Road
Ipswich
Suffolk
IP4 3AJ
Secretary NameMr Gordon Alfred Masters
NationalityBritish
StatusResigned
Appointed12 April 1992(42 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 1993)
RoleCompany Director
Correspondence Address15 Laurel Avenue
Kesgrave
Ipswich
Suffolk
IP5 7HB
Director NameMary Dorothy Chapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(42 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleAssistant Company Secretary
Correspondence Address35 Congreve Road
Ipswich
Suffolk
IP1 6AH
Secretary NameMary Dorothy Chapman
NationalityBritish
StatusResigned
Appointed14 January 1993(42 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleAssistant Company Secretary
Correspondence Address35 Congreve Road
Ipswich
Suffolk
IP1 6AH
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(44 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Secretary NameMs Claire Louise Laing
NationalityBritish
StatusResigned
Appointed31 October 1994(44 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1996)
RoleSecretary
Correspondence Address100 Clarendon Road
Colliers Wood
London
SW19 2DY
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed07 June 1996(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(47 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1999)
RoleChartered Secretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(49 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed09 June 1999(49 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA

Location

Registered AddressOne Great Tower Street
London
EC3R 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£316,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2005Dissolved (1 page)
3 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
21 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Secretary's particulars changed (1 page)
9 January 2001Appointment of a voluntary liquidator (2 pages)
5 January 2001Declaration of solvency (3 pages)
5 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 May 2000Return made up to 12/04/00; full list of members (8 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999New director appointed (5 pages)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
27 April 1999Return made up to 12/04/99; full list of members (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
19 October 1998Auditor's resignation (3 pages)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 April 1998Return made up to 12/04/98; full list of members (7 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Secretary's particulars changed (1 page)
8 June 1997Return made up to 12/04/97; full list of members (5 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 April 1995Return made up to 12/04/95; full list of members (10 pages)
31 January 1950Incorporation (14 pages)