Company NamePutnam Hayes & Bartlett Limited
DirectorsJulian Enston Bagwell and CMH Directors Limited
Company StatusDissolved
Company Number03225838
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)
Previous NameDodoma Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Julian Enston Bagwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(4 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Cottage
Hampton Gay
Kidlington
Oxfordshire
OX5 2QH
Secretary NameJaqueline Jean Louis
NationalityBritish
StatusCurrent
Appointed20 July 1998(2 years after company formation)
Appointment Duration25 years, 9 months
RoleOffice Manager
Correspondence Address11a Borthwick Road
London
E15 1UD
Director NameCMH Directors Limited (Corporation)
StatusCurrent
Appointed17 July 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameWilliam Dickenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 05 January 1998)
RoleConsultant
Correspondence Address5140 Rockwood Parkway
Washington Dc
20016
Secretary NameMichael Merwyn Radbil
NationalityBritish
StatusResigned
Appointed10 December 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Barn Way
Wembley Park
Middlesex
HA9 9NR
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 January 2003Dissolved (1 page)
8 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
9 April 2001Registered office changed on 09/04/01 from: 56-58 conduit street london W1R 9FD (1 page)
4 April 2001Declaration of solvency (3 pages)
4 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2001Appointment of a voluntary liquidator (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 31/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 April 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
2 February 1998Director resigned (1 page)
22 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 January 1998Memorandum and Articles of Association (23 pages)
14 October 1997Return made up to 17/07/97; full list of members (6 pages)
23 May 1997Registered office changed on 23/05/97 from: manor cottage hampton gay oxford oxfordshire OX5 2QH (1 page)
14 January 1997Ad 19/12/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
14 January 1997Ad 19/12/96--------- £ si 93@1=93 £ ic 7/100 (2 pages)
1 January 1997Company name changed dodoma LIMITED\certificate issued on 01/01/97 (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed (2 pages)
13 December 1996Registered office changed on 13/12/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
17 July 1996Incorporation (38 pages)