Company NameErnie Pugh Limited
Company StatusDissolved
Company Number00675690
CategoryPrivate Limited Company
Incorporation Date21 November 1960(63 years, 5 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(47 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed02 November 2006(45 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2009)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2006(45 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2009)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Lyndon Gordon Pugh
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(30 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressGreenways 46 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 5XL
Wales
Director NameMrs Mary Yvonne Pugh
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(30 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressGreenways 46 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XL
Wales
Secretary NameMr Lyndon Gordon Pugh
NationalityBritish
StatusResigned
Appointed01 August 1991(30 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressGreenways 46 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 5XL
Wales
Director NameStephen Gareth Pugh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(36 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressGreenways 46 Mill Road
Lisvane
Cardiff
CF4 5XL
Wales
Director NameMr Desmond John Brown
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressHartwood
Plymouth Drive, Radyr
Cardiff
CF14 8BL
Wales
Director NameMr Gary John Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(39 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Director NameJacqueline Susan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(39 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales
Secretary NameMr Gary John Brown
NationalityBritish
StatusResigned
Appointed07 February 2000(39 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Secretary NameJacqueline Susan Jones
NationalityBritish
StatusResigned
Appointed01 February 2002(41 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(44 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(44 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JG
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(44 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed15 July 2005(44 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ

Location

Registered AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
10 June 2009Application for striking-off (1 page)
2 June 2009Return made up to 03/05/09; full list of members (4 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 June 2006Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page)
5 June 2006Return made up to 03/05/06; full list of members (6 pages)
14 March 2006Accounts for a dormant company made up to 14 July 2005 (6 pages)
24 January 2006Return made up to 14/01/06; full list of members (6 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (4 pages)
2 August 2005Accounting reference date extended from 30/03/05 to 14/07/05 (1 page)
2 August 2005Registered office changed on 02/08/05 from: principality house 31 taff street pontypridd CF37 4TR (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 January 2005Accounts for a dormant company made up to 25 March 2004 (7 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 27 March 2003 (7 pages)
14 February 2003Return made up to 14/01/03; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 28 March 2002 (7 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
14 January 2002Accounts for a dormant company made up to 29 March 2001 (9 pages)
28 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
20 January 2001Registered office changed on 20/01/01 from: 123A high street blackwood gwent NP2 1AB (1 page)
12 January 2001Full accounts made up to 30 March 2000 (17 pages)
27 September 2000Accounting reference date extended from 31/12/99 to 30/03/00 (1 page)
15 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Auditor's resignation (2 pages)
23 February 2000Director resigned (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Director resigned (1 page)
3 August 1999Return made up to 01/08/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 01/08/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Return made up to 01/08/97; full list of members (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (19 pages)
10 October 1996Auditor's resignation (1 page)
29 July 1996Full accounts made up to 31 December 1995 (16 pages)
30 August 1995Full accounts made up to 31 December 1994 (17 pages)
19 July 1995Return made up to 01/08/95; no change of members (4 pages)