Company NamePure Solutions North West Limited
Company StatusDissolved
Company Number05839172
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)
Dissolution Date20 March 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameRobert Hornby Palin
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Ampthill Road
Aigburth
Liverpool
Merseyside
L17 9QL
Director NameMejdi Catoua
Date of BirthApril 1965 (Born 59 years ago)
NationalityJordanian
StatusClosed
Appointed10 June 2006(3 days after company formation)
Appointment Duration5 years, 9 months (closed 20 March 2012)
RoleConsultant
Correspondence Address5 Ampthill Road
Liverpool
Merseyside
L17 9QL
Director NameAbdwl Karim Abdulla Erzowki
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ampthill Road
Liverpool
Merseyside
L17 9QL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressJade Industrial Park
7 - 11 Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
8 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 07/06/08; full list of members (3 pages)
4 March 2009Return made up to 07/06/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
9 August 2007Return made up to 07/06/07; full list of members (2 pages)
9 August 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (16 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (16 pages)