Company NamePuffstuff Limited
Company StatusDissolved
Company Number06880430
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date18 October 2011 (12 years, 6 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 NameClare Tracy Beard
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address48 Cravenwood Road
Reddish
Stockport
SK5 6PQ
Director NameLindsey Sandland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address48 Cravenwood Road
Reddish
Stockport
SK5 6PQ
Secretary NameClare Tracy Beard
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cravenwood Road
Reddish
Stockport
SK5 6PQ

Location

Registered AddressSbnca Maclaren House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,071
Cash£653
Current Liabilities£999

Accounts

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

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
22 June 2011Application to strike the company off the register (3 pages)
22 June 2011Application to strike the company off the register (3 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 May 2010Director's details changed for Lindsey Sandland on 16 April 2010 (2 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1,000
(5 pages)
4 May 2010Director's details changed for Clare Tracy Beard on 16 April 2010 (2 pages)
4 May 2010Director's details changed for Lindsey Sandland on 16 April 2010 (2 pages)
4 May 2010Director's details changed for Clare Tracy Beard on 16 April 2010 (2 pages)
4 May 2010Secretary's details changed for Clare Tracy Beard on 16 April 2010 (1 page)
4 May 2010Secretary's details changed for Clare Tracy Beard on 16 April 2010 (1 page)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1,000
(5 pages)
17 April 2009Incorporation (12 pages)
17 April 2009Incorporation (12 pages)