About

Registered Number: 04360737
Date of Incorporation: 25/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 5 Broughton Court, Perton, Wolverhampton, West Midlands, WV6 7RL

 

Having been setup in 2002, Pure Water Designs Ltd are based in Wolverhampton, West Midlands. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Hughes, Derek Melvyn, Hughes, Phyllis Elizabeth, Gorman, Susanne for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Derek Melvyn 25 January 2002 - 1
HUGHES, Phyllis Elizabeth 15 September 2006 - 1
GORMAN, Susanne 25 January 2002 15 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 13 December 2018
AA - Annual Accounts 21 November 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 25 January 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 19 November 2007
CERTNM - Change of name certificate 23 October 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 12 February 2003
225 - Change of Accounting Reference Date 15 November 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.