About

Registered Number: 04387878
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 11 Goldings Wharf, Belvedere Road, Faversham, Kent, ME13 7FB

 

Based in Faversham in Kent, Purely Products Ltd was founded on 06 March 2002, it's status is listed as "Dissolved". The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at Purely Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALIOS, Maureen Elizabeth 06 March 2002 - 1
TYTE, John 06 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 06 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 03 September 2008
MEM/ARTS - N/A 28 August 2008
CERTNM - Change of name certificate 21 August 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 31 January 2008
CERTNM - Change of name certificate 19 March 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 06 March 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 01 April 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.