Company NamePumpkins Children's Wear (Bromley) Ltd
DirectorsAlan Speed and Pauline Veronica Speed
Company StatusDissolved
Company Number02917684
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NamePauline Veronica Speed
NationalityBritish
StatusCurrent
Appointed02 June 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleBusiness Woman
Correspondence AddressFour Seasons Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NB
Director NameAlan Speed
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(4 months after company formation)
Appointment Duration29 years, 9 months
RoleProduction Manager
Correspondence AddressFour Seasons Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NB
Director NamePauline Veronica Speed
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(8 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleRetailer
Correspondence AddressFour Seasons Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NB
Director NameMr Martin David Speed
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 09 August 1994)
RoleRetailer
Correspondence AddressGlenhayes 18 Bird In Hand Lane
Bromley
Kent
BR1 2NB
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address33a Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Financials

Year2014
Turnover£440,743
Gross Profit£209,388
Cash£2,612
Current Liabilities£273,228

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 July 2004Dissolved (1 page)
19 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
14 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2003Appointment of a voluntary liquidator (1 page)
14 January 2003Statement of affairs (5 pages)
16 December 2002Registered office changed on 16/12/02 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
5 September 2002New director appointed (2 pages)
13 August 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
1 July 2002Registered office changed on 01/07/02 from: techno house chipperfield road st mary cray orpington kent BR5 2QR (1 page)
24 December 2001Full accounts made up to 31 May 2000 (10 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
9 August 2000Return made up to 11/04/00; full list of members (6 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
1 October 1999Full accounts made up to 31 May 1998 (12 pages)
15 June 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
19 March 1997Full accounts made up to 31 May 1996 (13 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
29 April 1996Return made up to 11/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1996Full accounts made up to 31 May 1995 (14 pages)
28 June 1995Return made up to 11/04/95; full list of members (6 pages)
3 April 1995Particulars of mortgage/charge (8 pages)