Company NamePuritan Legal Funding Limited
Company StatusDissolved
Company Number05759338
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Stefanns Lourens Jute
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed31 March 2008(2 years after company formation)
Appointment Duration4 years, 8 months (closed 04 December 2012)
RoleCEO
Country of ResidenceSouth Africa
Correspondence AddressSuite 102 Post Bag X013
Knysna
6570
Secretary NameMr Stefanns Lourens Jute
NationalitySouth African
StatusClosed
Appointed31 March 2008(2 years after company formation)
Appointment Duration4 years, 8 months (closed 04 December 2012)
RoleCEO
Country of ResidenceSouth Africa
Correspondence AddressSuite 102 Post Bag X013
Knysna
Western Cape
6570
Director NameCaroline Emily Ashby
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2007)
RoleAccountant
Correspondence Address47 Hurst Hill
Walderslade Woods
Chatham
Kent
ME5 9BX
Secretary NameMr Steven Blenkinsop
NationalityBritish
StatusResigned
Appointed05 April 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Silchester Court
Heathfield Road
Maidstone
Kent
ME14 2DF
Secretary NameHuw Charles Griffiths
NationalityBritish
StatusResigned
Appointed04 September 2007(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne Place
London
SE19 2UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15 Railway Road
Leigh
Lancashire
WN7 4AA
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,891,182
Cash£8,285
Current Liabilities£191,795

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(4 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(4 pages)
28 March 2011Secretary's details changed for Mr Stefanns Lourens Jute on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Stefanns Lourens Jute on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Company name changed guardian iom LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
23 April 2010Company name changed guardian iom LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Change of name notice (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Stefanns Lourens Jute on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stefanns Lourens Jute on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Stefanns Lourens Jute on 1 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 November 2009Director's details changed for Stefanns Lourens Jute on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Stefanns Lourens Jute on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Stefanns Lourens Jute on 1 November 2009 (3 pages)
17 June 2009Return made up to 28/03/09; full list of members (10 pages)
17 June 2009Return made up to 28/03/09; full list of members (10 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 January 2009Company name changed puritan iom LIMITED\certificate issued on 12/01/09 (2 pages)
10 January 2009Company name changed puritan iom LIMITED\certificate issued on 12/01/09 (2 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 September 2008Return made up to 28/03/08; full list of members (7 pages)
1 September 2008Registered office changed on 01/09/2008 from 4TH floor federation house hope street liverpool L1 9BW (1 page)
1 September 2008Return made up to 28/03/08; full list of members (7 pages)
1 September 2008Registered office changed on 01/09/2008 from 4TH floor federation house hope street liverpool L1 9BW (1 page)
22 April 2008Director and secretary appointed stefanns lourens jute (1 page)
22 April 2008Director and secretary appointed stefanns lourens jute (1 page)
2 April 2008Registered office changed on 02/04/2008 from suite 33 30 churchill square business centre kings hill west malling kent ME19 4YU (1 page)
2 April 2008Registered office changed on 02/04/2008 from suite 33 30 churchill square business centre kings hill west malling kent ME19 4YU (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
20 September 2007Registered office changed on 20/09/07 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
20 September 2007Registered office changed on 20/09/07 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 28/03/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 28/03/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
20 June 2006Company name changed puritan funding LTD\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed puritan funding LTD\certificate issued on 20/06/06 (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
18 April 2006Ad 05/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
18 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Ad 05/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2006Registered office changed on 13/04/06 from: unit 2, gamma house, laser quay culpepper close, rochester kent ME2 4HU (1 page)
13 April 2006Registered office changed on 13/04/06 from: unit 2, gamma house, laser quay culpepper close, rochester kent ME2 4HU (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Incorporation (9 pages)
28 March 2006Incorporation (9 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)