Company NamePump & Seal Consultant Ltd
Company StatusDissolved
Company Number05725483
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date11 September 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Norman Maybury
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dale Lee
Westhoughton
Bolton
Lancashire
BL5 3YE
Secretary NameSusan Ann Maybury
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Dale Lee
Westhoughton
Bolton
Lancashire
BL5 3YE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressPeel House, 2 Chorley Old Road
Bolton
Lancs
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,817
Current Liabilities£10,258

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(4 pages)
7 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(4 pages)
7 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 April 2010Director's details changed for John Norman Maybury on 28 February 2010 (2 pages)
15 April 2010Director's details changed for John Norman Maybury on 28 February 2010 (2 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 April 2008Return made up to 01/03/08; full list of members (3 pages)
2 April 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Form 88(2) for amending allotted date 01/05/07 for 50 shares @ £1 (2 pages)
12 March 2008Form 88(2) amending allotted date 01/05/07 for 50 ordinary shares @£1 (2 pages)
12 March 2008Form 88(2) for amending allotted date 01/05/07 for 50 shares @ £1 (2 pages)
12 March 2008Form 88(2) amending allotted date 01/05/07 for 50 ordinary shares @£1 (2 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
25 June 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
30 May 2007Registered office changed on 30/05/07 from: 36 dale lee westhoughton bolton BL5 3YE (1 page)
30 May 2007Registered office changed on 30/05/07 from: 36 dale lee westhoughton bolton BL5 3YE (1 page)
30 May 2007Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
30 May 2007Return made up to 01/03/07; full list of members (2 pages)
30 May 2007Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
30 May 2007Return made up to 01/03/07; full list of members (2 pages)
17 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Incorporation (13 pages)
1 March 2006Incorporation (13 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)