About

Registered Number: 04543482
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Active
Date of Dissolution: 28/06/2011 (12 years and 10 months ago)
Registered Address: C/O Lower Feldy Green Farm House Budworth Road, Aston By Budworth, Northwich, Cheshire, CW9 6LT

 

Pure Milk Ltd was registered on 24 September 2002, it has a status of "Active". Pure Milk Ltd has 3 directors listed as Noblett, Bernard, Carman, John Leslie, Sykes, Glen Richard in the Companies House registry. Currently we aren't aware of the number of employees at the Pure Milk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMAN, John Leslie 11 February 2003 31 March 2005 1
SYKES, Glen Richard 11 February 2003 01 August 2003 1
Secretary Name Appointed Resigned Total Appointments
NOBLETT, Bernard 27 June 2003 01 September 2003 1

Filing History

Document Type Date
AC92 - N/A 09 January 2015
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AD01 - Change of registered office address 02 November 2009
RESOLUTIONS - N/A 22 August 2009
OC-DV - Order of Court - dissolution void 21 August 2009
LIQ - N/A 18 September 2007
2.35B - N/A 18 June 2007
2.24B - N/A 18 June 2007
2.24B - N/A 13 March 2007
2.31B - N/A 23 February 2007
2.24B - N/A 26 September 2006
2.16B - N/A 13 July 2006
2.23B - N/A 06 June 2006
2.17B - N/A 10 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
2.12B - N/A 13 March 2006
395 - Particulars of a mortgage or charge 08 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
395 - Particulars of a mortgage or charge 26 November 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 17 September 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
395 - Particulars of a mortgage or charge 26 June 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
225 - Change of Accounting Reference Date 02 November 2002
CERTNM - Change of name certificate 18 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental mortgage of chattels 06 December 2005 Outstanding

N/A

Supplemental chattel mortgage 31 March 2005 Outstanding

N/A

Fixed and floating charge 01 June 2004 Outstanding

N/A

Supplemental chattel mortgage 27 May 2004 Outstanding

N/A

Floating charge 19 May 2004 Outstanding

N/A

Rent deposit deed 24 November 2003 Outstanding

N/A

Chattel mortgage 16 June 2003 Fully Satisfied

N/A

Debenture 08 November 2002 Fully Satisfied

N/A

Debenture 01 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.