Company NamePurely Plasma Limited
Company StatusDissolved
Company Number04529162
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameHelen Charlotte Nelson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 6 months
RoleMarketing Executive
Correspondence AddressFriars Farm
Tindon End
Saffron Walden
Essex
CB10 2XT
Secretary NameMr Graham Philip May
NationalityBritish
StatusCurrent
Appointed30 March 2004(1 year, 6 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameSam Wimalasundera
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Director
Correspondence Address18 Newfield Way
St. Albans
AL4 0GD
Director NameTimothy Ballatyne O'Brien
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Cottage
High Street Toseland
St Neots
Cambridgeshire
PE19 6RX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameAlden Accountancy Services Limited (Corporation)
StatusResigned
Appointed19 September 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2004)
Correspondence AddressRutland Chambers
19 High Street
Newmarket
Suffolk
CB8 8LX

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25
Current Liabilities£390

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 October 2007Dissolved (1 page)
6 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
29 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
31 October 2005Administrator's progress report (10 pages)
14 June 2005Statement of affairs (4 pages)
28 April 2005Registered office changed on 28/04/05 from: mission building stonehill huntingdon PE29 6EY (1 page)
22 April 2005Appointment of an administrator (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004Return made up to 09/09/04; full list of members (7 pages)
24 September 2004Registered office changed on 24/09/04 from: cambridge house cambridge road harlow essex CM20 2EQ (1 page)
20 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 September 2004New director appointed (2 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004New director appointed (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: unit 1A altrincham business park stuart altrincham WA14 5GJ (1 page)
8 April 2004New secretary appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: flendyshe house 16 high street fen ditton cambridge CB5 8ST (2 pages)
18 November 2003Return made up to 09/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
(6 pages)
11 August 2003Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)