Company NamePure Water Crystals Ltd
Company StatusDissolved
Company Number05993165
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 4 months ago)
Dissolution Date21 September 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Robert Webb
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Castle Green
West Brook
Warrington
Cheshire
WA5 7XE
Director NameSara Evelyn Webb
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleMarketing Director
Correspondence Address121 Castle Green
Westbrook
Warrington
Cheshire
WA5 7XE
Secretary NameSara Evelyn Webb
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address121 Castle Green
Westbrook
Warrington
Cheshire
WA5 7XE

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,457
Cash£65,441
Current Liabilities£76,752

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 September 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
4 November 2009Statement of affairs with form 4.19 (6 pages)
4 November 2009Statement of affairs with form 4.19 (6 pages)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-08
(1 page)
16 October 2009Appointment of a voluntary liquidator (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 September 2009Registered office changed on 15/09/2009 from 16 hanover street liverpool merseyside L1 4AA united kingdom (1 page)
15 September 2009Registered office changed on 15/09/2009 from 16 hanover street liverpool merseyside L1 4AA united kingdom (1 page)
25 February 2009Return made up to 09/11/08; full list of members (3 pages)
25 February 2009Return made up to 09/11/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 March 2008Registered office changed on 11/03/2008 from the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page)
11 March 2008Registered office changed on 11/03/2008 from the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
27 November 2007Return made up to 09/11/07; full list of members (2 pages)
27 November 2007Return made up to 09/11/07; full list of members (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 121 castle green, westbrook warrington cheshire WA5 7XE (1 page)
29 November 2006Registered office changed on 29/11/06 from: 121 castle green, westbrook warrington cheshire WA5 7XE (1 page)
9 November 2006Incorporation (15 pages)
9 November 2006Incorporation (15 pages)