PURA GROUP MP TRUSTEE LIMITED

PURA GROUP MP TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePURA GROUP MP TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01488733
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PURA GROUP MP TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PURA GROUP MP TRUSTEE LIMITED located?

    Registered Office Address
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PURA GROUP MP TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & H GROUP MP PENSION TRUSTEE LIMITEDFeb 07, 1997Feb 07, 1997
    PURA INTERNATIONAL LIMITEDSep 28, 1987Sep 28, 1987
    P.L. TRADING (OVERSEAS) LIMITED Dec 31, 1980Dec 31, 1980
    DANDERVALE LIMITEDApr 01, 1980Apr 01, 1980

    What are the latest accounts for PURA GROUP MP TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PURA GROUP MP TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2013

    Statement of capital on Mar 06, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Current accounting period extended from Sep 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 06, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Secretary's details changed for Mr Stephen Thomas Filmer on Nov 01, 2010

    2 pagesCH03

    Director's details changed for Mr Stephen Thomas Filmer on Nov 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Mar 06, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Joseph Wegrzyn on Mar 15, 2010

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    Accounts made up to Sep 30, 2005

    6 pagesAA

    Who are the officers of PURA GROUP MP TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Secretary
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    British56857770002
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Director
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    SwitzerlandBritish56857770002
    WEGRZYN, John Joseph
    51 Mitchell Road
    Kings Hill
    ME19 4RE West Malling
    Kent
    Director
    51 Mitchell Road
    Kings Hill
    ME19 4RE West Malling
    Kent
    EnglandBritish55204100002
    WATSON, Peter George
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    Secretary
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    British5992550001
    ALLEN, Leonard Arthur
    14 Bower Road
    Woolton
    L25 4RQ Liverpool
    Merseyside
    Director
    14 Bower Road
    Woolton
    L25 4RQ Liverpool
    Merseyside
    British27971910001
    BATES, Peter Laurence
    Fairby Lodge Ash Road
    Hartley
    DA3 8ER Longfield
    Kent
    Director
    Fairby Lodge Ash Road
    Hartley
    DA3 8ER Longfield
    Kent
    EnglandBritish33968730002
    BILLING, Desmond
    Carrick Brack Windermere Road
    L38 3RL Liverpool
    Director
    Carrick Brack Windermere Road
    L38 3RL Liverpool
    British51356700001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Director
    53 Mildmay Grove North
    N1 4PL London
    United KingdomBritish89866330001
    CAUNT, Ian Charles
    29 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    Director
    29 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    British800300001
    CHAPMAN, Brian Alfred
    Pentire 127 Nine Mile Ride
    Finchampstead
    RG40 4HY Wokingham
    Berkshire
    Director
    Pentire 127 Nine Mile Ride
    Finchampstead
    RG40 4HY Wokingham
    Berkshire
    British9771040001
    CHAPMAN, Joan Matilda
    1 Theseus House
    Blair Street
    E14 0QA London
    Director
    1 Theseus House
    Blair Street
    E14 0QA London
    British55204180001
    DICKSON, Frederick John
    230 Old Birmingham Road
    Marlbrook
    B60 1HG Bromsgrove
    Worcestershire
    Director
    230 Old Birmingham Road
    Marlbrook
    B60 1HG Bromsgrove
    Worcestershire
    British50792060006
    HUTCHESON, Ian Stuart
    The Bower Farm House
    Hever Road
    TN8 7LE Edenbridge
    Kent
    Director
    The Bower Farm House
    Hever Road
    TN8 7LE Edenbridge
    Kent
    British13718760002
    MANLEY, Stephen Brian
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    Director
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    British22567900003
    SEABROOK, Robert William
    Firgrove
    East Hoathly
    BN8 6RA Lewes
    East Sussex
    Director
    Firgrove
    East Hoathly
    BN8 6RA Lewes
    East Sussex
    British173140001
    WATSON, Peter George
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    Director
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    British5992550001
    WEIR, James
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    British54800830001
    ACATOS & HUTCHESON PLC
    Orchard Place
    E14 0JH London
    Director
    Orchard Place
    E14 0JH London
    9691530001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0