Company NamePour To Profit Limited
Company StatusDissolved
Company Number03875023
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 4 months ago)
Dissolution Date16 May 2015 (8 years, 10 months ago)
Previous NameWoodward Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Ward
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish/Canadian
StatusClosed
Appointed11 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Waverley Avenue
Whitton
Twickenham
TW2 6DN
Secretary NameDavid Ward
NationalityBritish/Canadian
StatusClosed
Appointed11 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Waverley Avenue
Whitton
Twickenham
TW2 6DN
Director NameMrs Debra Ann Ward
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address90 Waverley Avenue
Twickenham
Middlesex
TW2 6DN
Director NameGerry Wood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNo.1 Ball Road
PO Box 727
Knowlton
Quebec
Joe 1vo
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

97.5k at £0.01David Ward
38.25%
Ordinary A
97.5k at £0.01Debra Ward
38.25%
Ordinary A
54.9k at £0.01Clive Brigland
21.54%
Ordinary B
5k at £0.01Sarah Yeomans
1.96%
Ordinary B

Financials

Year2014
Turnover£261,666
Gross Profit£121,824
Net Worth£13,389
Current Liabilities£138,992

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 May 2015Final Gazette dissolved following liquidation (1 page)
16 May 2015Final Gazette dissolved following liquidation (1 page)
16 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (11 pages)
27 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (11 pages)
27 February 2015Liquidators statement of receipts and payments to 30 January 2015 (11 pages)
16 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
16 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
18 July 2014Registered office address changed from 43 Harwood Road London SW6 4QP on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 43 Harwood Road London SW6 4QP on 18 July 2014 (2 pages)
17 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2014Statement of affairs with form 4.19 (6 pages)
17 July 2014Statement of affairs with form 4.19 (6 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,549
(5 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,549
(5 pages)
21 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
21 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
25 April 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
2 February 2010Ad 01/01/09\gbp si 950@1=950\gbp ic 1000/1950\ (2 pages)
2 February 2010Ad 01/01/09\gbp si [email protected]=599\gbp ic 1950/2549\ (2 pages)
2 February 2010Termination of appointment of Gerry Wood as a director (1 page)
2 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
2 February 2010Ad 01/01/09\gbp si 950@1=950\gbp ic 1000/1950\ (2 pages)
2 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David Ward on 1 October 2009 (2 pages)
2 February 2010Director's details changed for David Ward on 1 October 2009 (2 pages)
2 February 2010Ad 01/01/09\gbp si [email protected]=599\gbp ic 1950/2549\ (2 pages)
2 February 2010Termination of appointment of Gerry Wood as a director (1 page)
2 February 2010Director's details changed for David Ward on 1 October 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
20 May 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
23 February 2009Return made up to 11/11/08; full list of members (4 pages)
23 February 2009Return made up to 11/11/08; full list of members (4 pages)
4 September 2008Return made up to 11/11/07; full list of members (7 pages)
4 September 2008Return made up to 11/11/07; full list of members (7 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 April 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
29 April 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
15 March 2007Company name changed woodward enterprises LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed woodward enterprises LIMITED\certificate issued on 15/03/07 (2 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
18 December 2006Return made up to 11/11/06; full list of members (7 pages)
18 December 2006Return made up to 11/11/06; full list of members (7 pages)
25 November 2005Return made up to 11/11/05; full list of members (7 pages)
25 November 2005Return made up to 11/11/05; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
22 November 2004Return made up to 11/11/04; full list of members (7 pages)
22 November 2004Return made up to 11/11/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
28 January 2004Return made up to 11/11/03; full list of members (7 pages)
28 January 2004Return made up to 11/11/03; full list of members (7 pages)
18 July 2003Particulars of mortgage/charge (7 pages)
18 July 2003Particulars of mortgage/charge (7 pages)
7 April 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
7 April 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
3 December 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2001Return made up to 11/11/01; full list of members (7 pages)
19 December 2001Return made up to 11/11/01; full list of members (7 pages)
6 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
6 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
4 June 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
15 September 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New secretary appointed;new director appointed (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New secretary appointed;new director appointed (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Director resigned (1 page)
11 November 1999Incorporation (13 pages)
11 November 1999Incorporation (13 pages)