About

Registered Number: 05645783
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 3 months ago)
Registered Address: Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

 

Established in 2005, Pure Business Services Ltd have registered office in Northamptonshire. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Richard Lloyd 01 January 2013 26 May 2017 1
MILLER, Sam 02 February 2012 22 January 2015 1
NELSON-CONWAY, Thomas 01 January 2013 26 May 2017 1
NEWBURY, John Leonard 06 December 2005 30 January 2006 1
YU, Xi 01 January 2013 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MCGINTY, Hugh Foin 13 February 2006 24 April 2006 1
TEDSTONE, Lee George 30 January 2006 13 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 04 July 2018
AA01 - Change of accounting reference date 15 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM02 - Termination of appointment of secretary 31 July 2017
CS01 - N/A 03 January 2017
RESOLUTIONS - N/A 05 December 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 January 2016
CERTNM - Change of name certificate 17 November 2015
AA - Annual Accounts 13 May 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
SH08 - Notice of name or other designation of class of shares 29 January 2015
RESOLUTIONS - N/A 13 January 2015
RESOLUTIONS - N/A 13 January 2015
RESOLUTIONS - N/A 13 January 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
MR01 - N/A 19 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 22 August 2012
SH01 - Return of Allotment of shares 22 August 2012
SH08 - Notice of name or other designation of class of shares 22 August 2012
AP01 - Appointment of director 26 March 2012
SH01 - Return of Allotment of shares 15 February 2012
AP01 - Appointment of director 14 February 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
RESOLUTIONS - N/A 09 February 2012
SH08 - Notice of name or other designation of class of shares 09 February 2012
CC04 - Statement of companies objects 09 February 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
395 - Particulars of a mortgage or charge 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 08 February 2009
AA - Annual Accounts 14 January 2009
RESOLUTIONS - N/A 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
225 - Change of Accounting Reference Date 12 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 11 October 2007
225 - Change of Accounting Reference Date 21 June 2007
363s - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
287 - Change in situation or address of Registered Office 16 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 15 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
123 - Notice of increase in nominal capital 15 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
MEM/ARTS - N/A 30 January 2006
CERTNM - Change of name certificate 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Outstanding

N/A

Debenture 02 February 2012 Outstanding

N/A

Debenture 20 August 2009 Outstanding

N/A

Debenture 16 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.