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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2010 | Fully Satisfied |
N/A |
Debenture | 13 June 2000 | Fully Satisfied |
N/A |