Company NamePunctureproof Limited
Company StatusDissolved
Company Number04436042
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameRalewood Limited

Business Activity

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

Directors

Director NameDarryl John Baines
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year after company formation)
Appointment Duration3 years, 8 months (closed 06 February 2007)
RoleManager
Correspondence Address3 Wingfield Close
Wigan
Lancashire
WN6 8QL
Director NameMr Michael Hale
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year after company formation)
Appointment Duration3 years, 8 months (closed 06 February 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressKnightsmoor
Notton Lane Notton
Wakefield
WF4 2PG
Secretary NameMr Michael Hale
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year after company formation)
Appointment Duration3 years, 8 months (closed 06 February 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressKnightsmoor
Notton Lane Notton
Wakefield
WF4 2PG
Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 weeks after company formation)
Appointment Duration1 year (resigned 01 June 2003)
RoleManager
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(2 weeks after company formation)
Appointment Duration1 year (resigned 01 June 2003)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU

Location

Registered AddressSpringfield Hall
Thornhill Road
Huddersfield
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,606
Current Liabilities£89,585

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
21 June 2006Return made up to 10/05/06; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
9 June 2005Return made up to 10/05/05; full list of members (7 pages)
8 June 2004Return made up to 10/05/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
30 July 2003Ad 11/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
29 June 2003New secretary appointed;new director appointed (2 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003New director appointed (2 pages)
29 June 2003Director resigned (1 page)
16 May 2003Return made up to 10/05/03; full list of members (6 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 6-8 underwood street london N1 7JQ (1 page)