About

Registered Number: 01233929
Date of Incorporation: 17/11/1975 (49 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 2 months ago)
Registered Address: Itt Industries, Viables Industrial Estate, Jays Close, Basingstoke, Hampshire, RG22 4BA

 

Having been setup in 1975, Itt Pure-flo (UK) Ltd have registered office in Jays Close, Basingstoke, Hampshire. The companies directors are listed as Patel, Ravi, Patel, Ravi, Wearn, Roger Frederick, Wilson, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ravi 18 April 2016 - 1
WILSON, John N/A 14 November 1994 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Ravi 18 April 2016 - 1
WEARN, Roger Frederick 30 September 2011 18 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 06 September 2016
AA01 - Change of accounting reference date 21 July 2016
MR04 - N/A 31 May 2016
MR04 - N/A 31 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP03 - Appointment of secretary 29 April 2016
AP01 - Appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 01 October 2012
AP03 - Appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 August 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 02 July 2010
RESOLUTIONS - N/A 10 May 2010
MEM/ARTS - N/A 19 April 2010
CC04 - Statement of companies objects 09 March 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363a - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 06 September 2002
AUD - Auditor's letter of resignation 12 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
225 - Change of Accounting Reference Date 14 April 1999
RESOLUTIONS - N/A 07 January 1999
MEM/ARTS - N/A 07 January 1999
AA - Annual Accounts 23 December 1998
CERTNM - Change of name certificate 22 December 1998
225 - Change of Accounting Reference Date 19 November 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
363s - Annual Return 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 24 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
RESOLUTIONS - N/A 24 July 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 17 July 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 30 August 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1995
88(2)P - N/A 07 April 1995
288 - N/A 07 April 1995
169 - Return by a company purchasing its own shares 02 December 1994
288 - N/A 25 November 1994
AA - Annual Accounts 24 November 1994
RESOLUTIONS - N/A 22 November 1994
RESOLUTIONS - N/A 22 November 1994
RESOLUTIONS - N/A 22 November 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
363 - Annual Return 08 September 1989
AA - Annual Accounts 08 September 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 1977 Outstanding

N/A

Legal mortgage 16 September 1977 Fully Satisfied

N/A

Legal charge 24 May 1977 Outstanding

N/A

Legal mortgage 01 December 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.