Company NamePure Gold Valeting Limited
Company StatusDissolved
Company Number04740923
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Dean Baines
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Carlisle Close
Mobberley
Knutsford
Cheshire
WA16 7HD
Secretary NameMrs Davinia Baines
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address52 Carlisle Close
Mobberley
Knutsford
Cheshire
WA16 7HD
Secretary NamePeter Baines
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Finney Close
Wilmslow
Cheshire
SK9 2ET
Director NameJames Robert Morris
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address57 Mainwaring Drive
Wilmslow
Cheshire
SK9 2QU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressHigh Lane House
148 Buxton Road High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

1 at 1Dean Baines
100.00%
Ordinary

Financials

Year2014
Net Worth£485
Cash£126
Current Liabilities£7,704

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 23/04/09; full list of members (5 pages)
5 June 2009Return made up to 23/04/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 2008Secretary appointed davinia baines (2 pages)
18 August 2008Secretary appointed davinia baines logged form (1 page)
18 August 2008Secretary appointed davinia baines (2 pages)
18 August 2008Secretary Appointed Davinia Baines Logged Form (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Director resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: high lane house 148 buxton road high lane stockport cheshire SK6 8ED (1 page)
22 May 2007Registered office changed on 22/05/07 from: high lane house 148 buxton road high lane stockport cheshire SK6 8ED (1 page)
22 May 2007Director resigned (1 page)
14 May 2007Return made up to 23/04/07; no change of members (7 pages)
14 May 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/07
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 22/04/06; full list of members (7 pages)
18 May 2006Return made up to 22/04/06; full list of members (7 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 22/04/05; full list of members (6 pages)
5 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 22/04/04; full list of members (6 pages)
8 June 2004Return made up to 22/04/04; full list of members (6 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
22 April 2003Incorporation (12 pages)
22 April 2003Incorporation (12 pages)