Company NamePure Filters Limited
Company StatusDissolved
Company Number04986122
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDorothy Anne Louise Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleManaging Director
Correspondence Address4 Cedar Avenue
Huddersfield
HD1 5QH
Secretary NameDorothy Anne Louise Clarke
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleSales Manager
Correspondence Address4 Cedar Avenue
Huddersfield
HD1 5QH
Director NameRobert Keith Martin
NationalityBritish
StatusClosed
Appointed11 August 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address24 Onchan Drive
Bacup
Lancashire
OL13 9PX
Director NameSharon McGowan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleSales Director
Correspondence Address6 Moss Avenue
Kingsway
Rochdale
Greater Manchester
OL16 4AA
Secretary NameRobert Keith Martin
NationalityBritish
StatusResigned
Appointed11 August 2006(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 2006)
RoleCompany Director
Correspondence Address24 Onchan Drive
Bacup
Lancashire
OL13 9PX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressKpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£104,616
Cash£130
Current Liabilities£595,646

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2009Notice of move from Administration to Dissolution (14 pages)
23 March 2009Administrator's progress report to 13 March 2009 (14 pages)
1 November 2008Administrator's progress report to 27 September 2008 (15 pages)
23 October 2008Statement of affairs with form 2.15B/2.14B (9 pages)
22 May 2008Statement of administrator's proposal (35 pages)
7 April 2008Appointment of an administrator (1 page)
3 April 2008Registered office changed on 03/04/2008 from kpmg LLP st james' square manchester M2 6DS (1 page)
3 April 2008Registered office changed on 03/04/2008 from 1 & 2 alma ind. Estate regent street rochdale OL12 0HQ (1 page)
6 March 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Return made up to 05/12/05; full list of members (7 pages)
13 October 2005Ad 31/03/05--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
13 October 2005Nc inc already adjusted 31/03/05 (1 page)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Particulars of mortgage/charge (9 pages)
5 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 April 2004Particulars of mortgage/charge (5 pages)
17 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)