Company NameThe Product House Limited
Company StatusDissolved
Company Number05342683
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Richard Herbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Milesmere
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DP
Director NameMr John Briggs Greenwood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 06 September 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrowmore Cottage
Heath Lane Barrow
Chester
CH3 7LF
Wales
Director NameCorinne Hay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Milesmere
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DP
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
23 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 March 2010Director's details changed for John Briggs Greenwood on 25 January 2010 (2 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(4 pages)
10 March 2010Director's details changed for John Briggs Greenwood on 25 January 2010 (2 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(4 pages)
8 July 2009Director appointed john briggs greenwood (2 pages)
8 July 2009Director appointed john briggs greenwood (2 pages)
8 July 2009Appointment Terminated Director corinne hay (1 page)
8 July 2009Appointment terminated director corinne hay (1 page)
30 June 2009Appointment terminated secretary aldbury secretaries LIMITED (1 page)
30 June 2009Appointment Terminated Secretary aldbury secretaries LIMITED (1 page)
30 June 2009Registered office changed on 30/06/2009 from ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
30 June 2009Registered office changed on 30/06/2009 from ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
27 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 February 2009Accounts made up to 31 January 2009 (1 page)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
27 May 2008Accounts made up to 31 January 2008 (1 page)
10 April 2008Return made up to 26/01/08; full list of members (4 pages)
10 April 2008Return made up to 26/01/08; full list of members (4 pages)
10 April 2008Director's Change of Particulars / corinne hay / 20/01/2008 / HouseName/Number was: , now: 5; Street was: 10 upminster close, now: milesmere; Area was: monkston park, now: two mile ash; Post Code was: MK10 9PZ, now: MK8 8DP (1 page)
10 April 2008Director's change of particulars / corinne hay / 20/01/2008 (1 page)
5 June 2007Accounts made up to 31 January 2007 (1 page)
5 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 June 2007Accounts made up to 31 January 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 26/01/07; full list of members (3 pages)
18 May 2007Return made up to 26/01/07; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 26/01/06; full list of members (3 pages)
27 February 2006Return made up to 26/01/06; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (3 pages)
26 January 2005Incorporation (19 pages)
26 January 2005Incorporation (19 pages)