About

Registered Number: 02443847
Date of Incorporation: 17/11/1989 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Water Pure Systems Ltd was founded on 17 November 1989 with its registered office in Rochester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Edmonds, Hugh Francis, Charlton, John William Charles, Gibson, Benjamin Mark for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Benjamin Mark 01 May 2001 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 14 May 2015 - 1
CHARLTON, John William Charles 01 July 2010 30 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 12 June 2017
RESOLUTIONS - N/A 24 May 2017
SH19 - Statement of capital 24 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 May 2017
CAP-SS - N/A 24 May 2017
CS01 - N/A 08 December 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 16 December 2015
AA01 - Change of accounting reference date 28 August 2015
AP03 - Appointment of secretary 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 01 January 2014
MR04 - N/A 15 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 13 January 2013
CH01 - Change of particulars for director 13 January 2013
AR01 - Annual Return 08 January 2012
CH01 - Change of particulars for director 07 January 2012
AA - Annual Accounts 04 January 2012
RESOLUTIONS - N/A 13 October 2011
MEM/ARTS - N/A 13 October 2011
AD01 - Change of registered office address 15 September 2011
AA01 - Change of accounting reference date 28 March 2011
AR01 - Annual Return 28 March 2011
MG01 - Particulars of a mortgage or charge 24 August 2010
AA - Annual Accounts 18 August 2010
AP01 - Appointment of director 20 July 2010
AP03 - Appointment of secretary 20 July 2010
AD01 - Change of registered office address 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 19 February 2008
363s - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 18 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 24 December 2003
AUD - Auditor's letter of resignation 15 October 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 14 August 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 21 June 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 03 March 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 02 March 1994
287 - Change in situation or address of Registered Office 08 February 1994
363s - Annual Return 11 December 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 02 March 1993
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 09 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1991
288 - N/A 27 July 1990
287 - Change in situation or address of Registered Office 27 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1990
288 - N/A 23 November 1989
NEWINC - New incorporation documents 17 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2010 Fully Satisfied

N/A

Debenture 13 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.