About

Registered Number: 05404809
Date of Incorporation: 29/03/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O RICHMOND CABINET COMPANY LIMITED, Regent House Hadfield Industrial Estate, Waterside, Hadfield, Glossop, Derbyshire, SK13 1BS

 

Extrapure Ltd was registered on 29 March 2005 and are based in Glossop in Derbyshire. The current directors of this business are listed as Richardson, John, Lilburn, Nick. Currently we aren't aware of the number of employees at the Extrapure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, John 30 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LILBURN, Nick 20 October 2015 19 May 2016 1

Filing History

Document Type Date
COCOMP - Order to wind up 17 July 2019
CS01 - N/A 08 April 2019
CS01 - N/A 11 April 2018
AA01 - Change of accounting reference date 09 March 2018
RESOLUTIONS - N/A 09 January 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 05 October 2017
SH06 - Notice of cancellation of shares 04 July 2017
SH03 - Return of purchase of own shares 04 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 October 2016
TM02 - Termination of appointment of secretary 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 17 December 2015
AP03 - Appointment of secretary 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 October 2014
AUD - Auditor's letter of resignation 12 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 05 April 2013
RESOLUTIONS - N/A 28 February 2013
CONNOT - N/A 28 February 2013
AA - Annual Accounts 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2012
RESOLUTIONS - N/A 16 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2012
SH01 - Return of Allotment of shares 16 July 2012
AR01 - Annual Return 13 April 2012
RESOLUTIONS - N/A 02 February 2012
CONNOT - N/A 02 February 2012
AA - Annual Accounts 16 September 2011
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 24 April 2006
353 - Register of members 24 April 2006
SA - Shares agreement 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
RESOLUTIONS - N/A 12 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
287 - Change in situation or address of Registered Office 29 June 2005
225 - Change of Accounting Reference Date 25 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

Debenture 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.