Company NamePur Systems Limited
Company StatusDissolved
Company Number02502733
CategoryPrivate Limited Company
Incorporation Date16 May 1990(33 years, 11 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDavid Farrell Wagstaffe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressHolmdale
North Road
Glossop
Derbyshire
SK13 7AX
Director NameMr Rodney Allan Bicknell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 12 March 2002)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Herevale Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9RF
Director NameMartin John Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address3 Barn Close
Whitfield Cross
Glossop
Derbyshire
SK13 8NP
Director NameTimothy John Cowley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 12 March 2002)
RoleSales Director
Correspondence Address26 Thorncliffe Drive
Darwen
Lancashire
BB3 3QA
Secretary NameMr Rodney Allan Bicknell
NationalityBritish
StatusClosed
Appointed15 September 1994(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herevale Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9RF
Director NameMargaret Wagstaffe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressHolmdale North Road
Glossop
Derbyshire
SK13 9AX
Secretary NameDavid Farrell Wagstaffe
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 1991)
RoleCompany Director
Correspondence AddressHolmdale
North Road
Glossop
Derbyshire
SK13 7AX
Director NameMr Roy Brooks
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 1996)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Secretary NameMargaret Wagstaffe
NationalityBritish
StatusResigned
Appointed01 September 1991(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressHolmdale North Road
Glossop
Derbyshire
SK13 9AX

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,467
Cash£1,083
Current Liabilities£690,880

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2001Administrator's abstract of receipts and payments (3 pages)
3 July 2001Notice of discharge of Administration Order (2 pages)
3 July 2001Administrator's abstract of receipts and payments (3 pages)
26 June 2001Administrator's abstract of receipts and payments (3 pages)
26 June 2001Administrator's abstract of receipts and payments (3 pages)
26 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2001 (3 pages)
26 June 2001Notice of completion of voluntary arrangement (6 pages)
26 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2001 (3 pages)
26 June 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2001Administrator's abstract of receipts and payments (3 pages)
15 June 1999Administrator's abstract of receipts and payments (3 pages)
7 December 1998Administrator's abstract of receipts and payments (3 pages)
5 June 1998Administrator's abstract of receipts and payments (2 pages)
14 April 1998Notice of result of meeting of creditors (7 pages)
6 March 1998Statement of administrator's proposal (54 pages)
12 January 1998Registered office changed on 12/01/98 from: 6 howard street glossop derbyshire SK13 9DD (1 page)
15 December 1997Administration Order (3 pages)
15 December 1997Notice of Administration Order (1 page)
29 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Return made up to 16/05/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
7 July 1996Return made up to 16/05/96; no change of members (4 pages)
9 April 1996Director resigned (1 page)
2 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 June 1995Return made up to 16/05/95; full list of members (8 pages)
3 January 1991Company name changed truesell foam LIMITED\certificate issued on 04/01/91 (2 pages)
16 May 1990Incorporation (15 pages)