Company NamePunter Southall (Wokingham) Limited
Company StatusDissolved
Company Number02779768
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)
Previous NamesLilyfax Limited and B G J & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Paul Batting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(6 months, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 25 September 2012)
RoleActuary/Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Edwin Charles Bruce-Gardner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(6 months, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 25 September 2012)
RoleActuary/Pensions Consultant
Country of ResidenceEngland
Correspondence AddressAdmoor Copse Admoor Lane
Southend Bradfield
Reading
Berkshire
RG7 6HT
Director NameDavid Harold Gulliver
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(6 months, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 25 September 2012)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressWestfield Lodge
Old Mill Lane
Bray
Berkshire
SL6 2BG
Director NameGareth Trevor Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(6 months, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 25 September 2012)
RoleDirector Pensions Consultancy
Country of ResidenceEngland
Correspondence Address40 Mill Lane
Yateley
Hampshire
GU46 7TN
Director NameElizabeth Anne Battams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(9 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 25 September 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Stuart Malcolm Southall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(9 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 25 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressWoodhurst
The Warren
East Horsley
Surrey
KT24 5RH
Secretary NameMr Ian Eric Nash
NationalityBritish
StatusClosed
Appointed15 January 2008(15 years after company formation)
Appointment Duration4 years, 8 months (closed 25 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Secretary NameDavid Harold Gulliver
NationalityBritish
StatusResigned
Appointed28 July 1993(6 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2002)
RolePensions Consultant
Correspondence Address1 Jones House
High Street Bray
Maidenhead
Berkshire
SL6 2AH
Secretary NamePeter Nicholas Aves
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 2003)
RoleChartered Accountant
Correspondence Address26 Sidney Square
London
E1 2EY
Secretary NameRichard Garmon Jones
NationalityBritish
StatusResigned
Appointed04 June 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Newydd
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed12 February 1993(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1993(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed12 February 1993(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1993(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.puntersouthall.com/Pages/home.aspx

Location

Registered Address11 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Punter Southall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,944,597

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012 (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1,000
(8 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1,000
(8 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for John Paul Batting on 10 August 2010 (3 pages)
16 August 2010Director's details changed for John Paul Batting on 10 August 2010 (3 pages)
13 August 2010Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages)
13 August 2010Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages)
13 August 2010Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 February 2010Director's details changed for John Paul Batting on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Edwin Charles Bruce-Gardner on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Paul Batting on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Gareth Trevor Jones on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Gareth Trevor Jones on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Elizabeth Anne Battams on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Elizabeth Anne Battams on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stuart Malcolm Southall on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Edwin Charles Bruce-Gardner on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Harold Gulliver on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stuart Malcolm Southall on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Harold Gulliver on 18 February 2010 (2 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 15/01/09; full list of members (5 pages)
11 February 2009Return made up to 15/01/09; full list of members (5 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 September 2008Accounts made up to 31 December 2007 (7 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008New secretary appointed (1 page)
23 September 2007Accounts made up to 31 December 2006 (7 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 15/01/07; full list of members (3 pages)
23 January 2007Return made up to 15/01/07; full list of members (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
27 June 2006Accounts made up to 31 December 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 February 2006Return made up to 15/01/06; full list of members (3 pages)
9 February 2006Return made up to 15/01/06; full list of members (3 pages)
31 August 2005Full accounts made up to 31 December 2004 (19 pages)
31 August 2005Full accounts made up to 31 December 2004 (19 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
14 March 2005Secretary's particulars changed (2 pages)
14 March 2005Secretary's particulars changed (2 pages)
7 February 2005Return made up to 15/01/05; full list of members (9 pages)
7 February 2005Return made up to 15/01/05; full list of members (9 pages)
22 November 2004Full accounts made up to 31 December 2003 (20 pages)
22 November 2004Full accounts made up to 31 December 2003 (20 pages)
23 April 2004Registered office changed on 23/04/04 from: albion, fishponds road, wokingham, berkshire RG41 2QE (1 page)
23 April 2004Registered office changed on 23/04/04 from: albion, fishponds road, wokingham, berkshire RG41 2QE (1 page)
25 January 2004Return made up to 15/01/04; full list of members (9 pages)
25 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
7 January 2004Company name changed b g j & co LIMITED\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed b g j & co LIMITED\certificate issued on 07/01/04 (2 pages)
3 December 2003Notice of resolution removing auditor (1 page)
3 December 2003Notice of resolution removing auditor (1 page)
25 November 2003Registered office changed on 25/11/03 from: ilex building, 16 mulberry business park, fishponds road wokingham, berkshire RG41 2GY (1 page)
25 November 2003Registered office changed on 25/11/03 from: ilex building, 16 mulberry business park, fishponds road wokingham, berkshire RG41 2GY (1 page)
22 November 2003Full accounts made up to 31 December 2002 (22 pages)
22 November 2003Full accounts made up to 31 December 2002 (22 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
18 February 2003Return made up to 15/01/03; full list of members (10 pages)
18 February 2003Return made up to 15/01/03; full list of members (10 pages)
6 December 2002Auditor's resignation (1 page)
6 December 2002Auditor's resignation (1 page)
10 September 2002Full accounts made up to 31 December 2001 (19 pages)
10 September 2002Full accounts made up to 31 December 2001 (19 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
11 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Return made up to 15/01/02; full list of members (8 pages)
3 May 2001Full accounts made up to 31 December 2000 (18 pages)
3 May 2001Full accounts made up to 31 December 2000 (18 pages)
23 January 2001Return made up to 15/01/01; full list of members (8 pages)
23 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Full accounts made up to 31 December 1999 (18 pages)
17 March 2000Full accounts made up to 31 December 1999 (18 pages)
1 February 2000Return made up to 15/01/00; full list of members (8 pages)
1 February 2000Return made up to 15/01/00; full list of members (8 pages)
29 April 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Full accounts made up to 31 December 1998 (13 pages)
22 January 1999Return made up to 15/01/99; no change of members (4 pages)
22 January 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Registered office changed on 07/09/98 from: ilex building, 16 mulberry business park, fishponds road wokingham, berkshire RG41 2GY (1 page)
7 September 1998Registered office changed on 07/09/98 from: ilex building, 16 mulberry business park, fishponds road wokingham, berkshire RG41 2GY (1 page)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
29 April 1998Full accounts made up to 31 December 1997 (14 pages)
29 April 1998Full accounts made up to 31 December 1997 (14 pages)
6 February 1998Return made up to 15/01/98; no change of members (4 pages)
6 February 1998Return made up to 15/01/98; no change of members (4 pages)
12 October 1997Full accounts made up to 31 December 1996 (12 pages)
12 October 1997Full accounts made up to 31 December 1996 (12 pages)
2 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Return made up to 15/01/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (15 pages)
16 October 1996Full accounts made up to 31 December 1995 (15 pages)
23 January 1996Return made up to 15/01/96; no change of members (4 pages)
23 January 1996Return made up to 15/01/96; no change of members (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
10 September 1993Company name changed lilyfax LIMITED\certificate issued on 10/09/93 (2 pages)
10 September 1993Company name changed lilyfax LIMITED\certificate issued on 10/09/93 (2 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1993Incorporation (19 pages)
15 January 1993Incorporation (19 pages)