Company NamePuma Recruitment Limited
DirectorSara Michelle Allsop
Company StatusDissolved
Company Number03501385
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 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 NameSara Michelle Allsop
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(1 day after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address71 Windmill Lane
Worksop
Nottinghamshire
S80 2SQ
Secretary NamePeter Allsop
NationalityBritish
StatusCurrent
Appointed25 January 1999(12 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address71 Windmill Lane
Worksop
Nottinghamshire
S80 2SQ
Secretary NameSara Michelle Allsop
NationalityBritish
StatusResigned
Appointed30 January 1998(1 day after company formation)
Appointment Duration12 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address71 Windmill Lane
Worksop
Nottinghamshire
S80 2SQ
Director NameLawrence Bonser
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 1999)
RoleCompany Director
Correspondence Address7 Westmorland Drive
Costhorpe
Worksop
Nottinghamshire
S81 9JT
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressC/O Hlb Kidsons
Wilberforce Court
Alfred Gelder St
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£4,569
Current Liabilities£30,581

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 2004Liquidators statement of receipts and payments (4 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (6 pages)
14 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1999Appointment of a voluntary liquidator (1 page)
14 December 1999Statement of affairs (6 pages)
24 November 1999Registered office changed on 24/11/99 from: pendennis house 169 eastgate worksop nottinghamshire (1 page)
25 August 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
11 May 1999Accounts for a small company made up to 31 January 1999 (4 pages)
24 February 1999New secretary appointed (2 pages)
15 February 1999Return made up to 29/01/99; full list of members (6 pages)
5 February 1999Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
29 January 1998Incorporation (18 pages)