Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Puffin Pools Limited
Puffin Pools Limited is a dissolved company incorporated on 22 March 2006 with the registered office located in London, Greater London. Puffin Pools Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 April 2014
(11 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05752343
Private limited company
Age
19 years
Incorporated
22 March 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Puffin Pools Limited
Contact
Address
Leigh Adams Llp Brentmead House
Britannia Road
London
N12 9RU
United Kingdom
Same address for the past
13 years
Companies in N12 9RU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mrs Vivienne Lynne McNally
Director • British • Lives in UK • Born in Dec 1956
Mr Peter Geoffrey McNally
Director • British • Lives in UK • Born in Jun 1948
Jane Elizabeth Quelch
Secretary • British • Born in Mar 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sorrentino Pasta House Limited
Jane Elizabeth Quelch is a mutual person.
Active
Happy Hols Limited
Jane Elizabeth Quelch is a mutual person.
Active
D C Eades Farriery Limited
Jane Elizabeth Quelch is a mutual person.
Active
Pandora Associates Limited
Jane Elizabeth Quelch is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
31 Mar 2011
For period
31 Mar
⟶
31 Mar 2011
Traded for
12 months
Cash in Bank
£6.21K
Decreased by £16.87K (-73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46.82K
Decreased by £3.75K (-7%)
Total Liabilities
-£58.78K
Increased by £5.23K (+10%)
Net Assets
-£11.96K
Decreased by £8.97K (+301%)
Debt Ratio (%)
126%
Increased by 19.64% (+19%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 21 Apr 2014
Voluntary Liquidator Appointed
13 Years Ago on 25 Nov 2011
Registered Address Changed
13 Years Ago on 31 Oct 2011
Pierre Rice Resigned
13 Years Ago on 24 Oct 2011
Sarah Wright Resigned
13 Years Ago on 24 Oct 2011
Mrs Sarah Wright Appointed
14 Years Ago on 3 Jun 2011
Mr Pierre Rice Appointed
14 Years Ago on 3 Jun 2011
Small Accounts Submitted
14 Years Ago on 19 Apr 2011
Confirmation Submitted
14 Years Ago on 22 Mar 2011
Small Accounts Submitted
15 Years Ago on 26 Apr 2010
Get Alerts
Get Credit Report
Discover Puffin Pools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Jan 2014
Liquidators' statement of receipts and payments to 17 November 2012
Submitted on 24 Jan 2013
Statement of affairs with form 4.19
Submitted on 25 Nov 2011
Appointment of a voluntary liquidator
Submitted on 25 Nov 2011
Resolutions
Submitted on 25 Nov 2011
Registered office address changed from 7 St Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 31 October 2011
Submitted on 31 Oct 2011
Termination of appointment of Sarah Wright as a director
Submitted on 24 Oct 2011
Termination of appointment of Pierre Rice as a director
Submitted on 24 Oct 2011
Appointment of Mr Pierre Rice as a director
Submitted on 3 Jun 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs