Company NamePure Womenswear Limited
DirectorsAlnifa Hackney and Glenn Howard Hughes
Company StatusDissolved
Company Number04701311
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Directors

Director NameAlnifa Hackney
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressThe Big Stable
Manor Court Farm
Frodsham
Warrington
WA6 7LD
Director NameMr Glenn Howard Hughes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTegfan
Castle Street
Rhuddlan
LL18 5AE
Wales
Secretary NameJackson Secretaries Limited (Corporation)
StatusCurrent
Appointed23 September 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 7 months
Correspondence Address98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 November 2006Dissolved (1 page)
3 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
2 April 2004Statement of affairs (5 pages)
2 April 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2004Registered office changed on 25/03/04 from: 15-19 marsh parade newcastle under lyme staffordshire ST5 1BT (1 page)
8 January 2004Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 15-19 marsh parade newcastle under lyme staffordshire ST5 1BT (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)