Company NameR.D. Putnam (High Wycombe) Limited
Company StatusDissolved
Company Number01267926
CategoryPrivate Limited Company
Incorporation Date9 July 1976(47 years, 10 months ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Graham Roy Putnam
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(14 years, 5 months after company formation)
Appointment Duration20 years, 7 months (closed 11 August 2011)
RoleCushion Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield
Fryers Gardens
Hughenden Valley
Buckinghamshire
HP14 4LT
Director NameMark Putnam
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(14 years, 5 months after company formation)
Appointment Duration20 years, 7 months (closed 11 August 2011)
RoleCushion Manufacturer
Correspondence AddressC/O Honeypot Cottage
16 The Orchard Naphill
High Wycombe
Buckinghamshire
HP14 4QZ
Secretary NameMrs Deborah Putnam
NationalityEnglish
StatusClosed
Appointed31 July 1992(16 years after company formation)
Appointment Duration19 years (closed 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 South Maundin
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LZ
Director NameMrs Eileen Joan Putnam
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1992)
RoleHousewife
Correspondence Address8 Elmore Drive
Ashley Heath
Ringwood
Hampshire
BH24 2JG
Director NameMr Roy Desmond Putnam
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1992)
RoleCushion Manufacturer
Correspondence Address8 Elmore Drive
Ashley Heath
Ringwood
Hampshire
BH24 2JG
Secretary NameMrs Eileen Joan Putnam
NationalityBritish
StatusResigned
Appointed30 December 1990(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address8 Elmore Drive
Ashley Heath
Ringwood
Hampshire
BH24 2JG

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,996
Cash£568
Current Liabilities£130,252

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
7 March 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages)
22 October 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
29 March 2010Court order insolvency:replacement of liquidator c d wilson replaces d thornley 15/10/2009 (7 pages)
29 March 2010Appointment of a voluntary liquidator (1 page)
29 March 2010Court order INSOLVENCY:Replacement of Liquidator c d Wilson replaces d Thornley 15/10/2009 (7 pages)
29 March 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2010Appointment of a voluntary liquidator (1 page)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 November 2009Liquidators statement of receipts and payments to 8 March 2008 (7 pages)
1 November 2009Liquidators statement of receipts and payments to 8 March 2008 (7 pages)
1 November 2009Liquidators' statement of receipts and payments to 8 September 2009 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 8 September 2008 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 8 March 2009 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 8 March 2009 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 8 March 2009 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 8 March 2008 (7 pages)
1 November 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
3 September 2008Registered office changed on 03/09/2008 from tenon recovery 3RD floor 25-31 tavistock place london WC1H 9SF (1 page)
3 September 2008Registered office changed on 03/09/2008 from tenon recovery 3RD floor 25-31 tavistock place london WC1H 9SF (1 page)
10 April 2008Liquidators statement of receipts and payments to 8 September 2008 (7 pages)
10 April 2008Liquidators statement of receipts and payments to 8 September 2008 (7 pages)
10 April 2008Liquidators' statement of receipts and payments to 8 September 2008 (7 pages)
6 March 2008Court order INSOLVENCY:replacement of liquidator (16 pages)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Court order insolvency:replacement of liquidator (16 pages)
5 March 2008Registered office changed on 05/03/2008 from abbey house 18-24 stoke road slough berks SL2 5AG (1 page)
5 March 2008Registered office changed on 05/03/2008 from abbey house 18-24 stoke road slough berks SL2 5AG (1 page)
21 February 2008Sec of state's release of liq (1 page)
21 February 2008Sec of state's release of liq (1 page)
3 April 2007Registered office changed on 03/04/07 from: 16 the orchard naphill high wycombe bucks HP14 4QZ (1 page)
3 April 2007Registered office changed on 03/04/07 from: 16 the orchard naphill high wycombe bucks HP14 4QZ (1 page)
26 March 2007Statement of affairs (4 pages)
26 March 2007Statement of affairs (4 pages)
26 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2007Appointment of a voluntary liquidator (1 page)
26 March 2007Appointment of a voluntary liquidator (1 page)
26 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2007Registered office changed on 13/03/07 from: 16 the orchard naphill high wycombe buckinghamshire HP14 4QZ (1 page)
13 March 2007Registered office changed on 13/03/07 from: 16 the orchard naphill high wycombe buckinghamshire HP14 4QZ (1 page)
17 January 2006Return made up to 12/12/05; full list of members (7 pages)
17 January 2006Return made up to 12/12/05; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 January 2005Return made up to 12/12/04; full list of members (7 pages)
14 January 2005Return made up to 12/12/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 29/11/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 February 2003Return made up to 12/12/02; full list of members (7 pages)
9 February 2003Return made up to 12/12/02; full list of members (7 pages)
18 November 2002Secretary's particulars changed (1 page)
18 November 2002Secretary's particulars changed (1 page)
12 November 2002Registered office changed on 12/11/02 from: 37 booker place booker high wycombe buckinghamshire HP12 4QX (1 page)
12 November 2002Registered office changed on 12/11/02 from: 37 booker place booker high wycombe buckinghamshire HP12 4QX (1 page)
17 May 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 12/12/01; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 June 2001Secretary's particulars changed (1 page)
11 June 2001Secretary's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
24 May 2001Registered office changed on 24/05/01 from: 3 cornerways speen princes risborough buckinghamshire HP27 0RX (1 page)
24 May 2001Registered office changed on 24/05/01 from: 3 cornerways speen princes risborough buckinghamshire HP27 0RX (1 page)
29 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 March 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2001Return made up to 12/12/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 January 2000Return made up to 12/12/99; full list of members (7 pages)
7 January 2000Return made up to 12/12/99; full list of members (7 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
14 April 1999Registered office changed on 14/04/99 from: 6 trees road hughenden valley high wycombe bucks HP14 4PW (1 page)
14 April 1999Registered office changed on 14/04/99 from: 6 trees road hughenden valley high wycombe bucks HP14 4PW (1 page)
24 March 1999Secretary's particulars changed (1 page)
24 March 1999Secretary's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
1 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 December 1998Return made up to 12/12/98; full list of members (6 pages)
24 December 1998Return made up to 12/12/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1998Return made up to 12/12/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
18 December 1996Return made up to 12/12/96; no change of members (4 pages)
18 December 1996Return made up to 12/12/96; no change of members (4 pages)
20 December 1995Return made up to 12/12/95; full list of members (6 pages)
20 December 1995Return made up to 12/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)