Company NameF.Putnam(Watercress)Limited
Company StatusDissolved
Company Number00814398
CategoryPrivate Limited Company
Incorporation Date4 August 1964(59 years, 9 months ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameRoderick Thomas Miles
Date of BirthMay 1934 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed11 October 1994(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 25 March 1997)
RoleSales Manager
Correspondence Address14 Parham Drive
Gants Hill
Ilford
Essex
IG2 6NA
Secretary NameSylvia Miles
NationalityEnglish
StatusClosed
Appointed11 October 1994(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 25 March 1997)
RoleCompany Director
Correspondence Address14 Parham Drive
Gants Hill
Ilford
Essex
IG2 6NA
Director NameNeil Merritt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1994)
RoleSurveyor
Correspondence AddressChiltern Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameSheila Merritt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1994)
RoleSecretary
Correspondence AddressChiltern Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMargaret Mary Smith
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address5 Wade Reach
Walton On The Naze
Essex
CO14 8RG
Director NameSamuel Percival Smith
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 1994)
RoleConsultant
Correspondence Address5 Wade Reach
Walton On The Naze
Essex
CO14 8RG
Secretary NameSheila Merritt
NationalityBritish
StatusResigned
Appointed10 April 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressChiltern Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW

Location

Registered Address64 Hamilton Avenue
Barkingside
Ilford
Essex
IG6 1AD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts24 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 December 1996First Gazette notice for voluntary strike-off (1 page)
4 June 1996First Gazette notice for voluntary strike-off (1 page)
4 June 1996Voluntary strike-off action has been suspended (1 page)
19 April 1996Application for striking-off (1 page)
12 March 1996Accounts for a small company made up to 24 September 1995 (8 pages)
28 July 1995Full accounts made up to 24 September 1994 (9 pages)
23 May 1995Return made up to 10/04/95; full list of members (6 pages)
10 March 1995Registered office changed on 10/03/95 from: 78 market pavilion new spitalfields market sherrin road london E10 5SL (1 page)