Company NamePure Water Wash Limited
Company StatusDissolved
Company Number06764945
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 5 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Alan Dobson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hillock Lane
Woolston
Warrington
WA1 4NF
Director NameMr Christopher James Wilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address106-112 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMr Alan Dobson
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hillock Lane
Woolston
Warrington
WA1 4NF
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleFormations Manager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressForward Works Bridge Lane
Woolston
Warrington
Cheshire
WA1 4BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Dobson
50.00%
Ordinary
1 at £1Christopher James Wilson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
7 March 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
7 March 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
7 March 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher James Wilson on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher James Wilson on 22 February 2010 (2 pages)
7 January 2009Director appointed christopher james wilson (2 pages)
7 January 2009Director appointed christopher james wilson (2 pages)
22 December 2008Appointment terminated secretary crs legal services LTD (1 page)
22 December 2008Appointment terminated director richard hardbattle (1 page)
22 December 2008Appointment Terminated Secretary crs legal services LTD (1 page)
22 December 2008Appointment Terminated Director richard hardbattle (1 page)
22 December 2008Director and secretary appointed alan dobson (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
22 December 2008Registered office changed on 22/12/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
22 December 2008Director and secretary appointed alan dobson (2 pages)
3 December 2008Incorporation (15 pages)
3 December 2008Incorporation (15 pages)