Company Name09247906 Limited
Company StatusDissolved
Company Number09247906
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 5 months ago)
Dissolution Date19 December 2019 (4 years, 3 months ago)
Previous NameProductive Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Dawn Ripple
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 19 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address320 Decker Drive
Irving
Texas
75062
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMamby Baah-Achamfour
Date of BirthMay 1980 (Born 43 years ago)
NationalityGhanaian
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Great Ancoats Street
Manchester
M4 6DE
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2014(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered AddressClavering House Business Centre
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Completion of winding up (1 page)
16 April 2018Order of court to wind up (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 28 July 2016 (1 page)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
3 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2016Appointment of Mrs Dawn Ripple as a director on 13 June 2016 (2 pages)
30 June 2016Appointment of Mrs Dawn Ripple as a director on 13 June 2016 (2 pages)
26 June 2016Termination of appointment of Mamby Baah-Achamfour as a director on 13 June 2016 (1 page)
26 June 2016Termination of appointment of Mamby Baah-Achamfour as a director on 13 June 2016 (1 page)
16 June 2016Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 132 Great Ancoats Street Manchester M4 6DE on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 132 Great Ancoats Street Manchester M4 6DE on 16 June 2016 (1 page)
29 March 2016Termination of appointment of County West Secretarial Services Limited as a secretary on 4 October 2015 (1 page)
29 March 2016Termination of appointment of County West Secretarial Services Limited as a secretary on 4 October 2015 (1 page)
25 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 October 2015 (15 pages)
25 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 October 2015 (15 pages)
11 November 2015Termination of appointment of Paul James Manley as a director on 3 October 2014 (1 page)
11 November 2015Appointment of Mamby Baah-Achamfour as a director on 3 October 2014 (2 pages)
11 November 2015Appointment of Mamby Baah-Achamfour as a director on 3 October 2014 (2 pages)
11 November 2015Termination of appointment of Paul James Manley as a director on 3 October 2014 (1 page)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2015
(6 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2015
(6 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)