PUREARTH LTD
Overview
| Company Name | PUREARTH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06531413 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PUREARTH LTD?
- Other construction installation (43290) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PUREARTH LTD located?
| Registered Office Address | Unit 3 Marles Close NG24 3LZ Newark Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUREARTH LTD?
| Company Name | From | Until |
|---|---|---|
| BUTLER SMITH LIMITED | Sep 11, 2009 | Sep 11, 2009 |
| BUTLER SMITH RESOURCING LIMITED | Mar 11, 2008 | Mar 11, 2008 |
What are the latest accounts for PUREARTH LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for PUREARTH LTD?
| Annual Return |
|
|---|
What are the latest filings for PUREARTH LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Company Creations & Control Ltd as a secretary on Dec 15, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jacqueline Smith as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Walter Cooling as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to Unit 3 Marles Close Newark Nottinghamshire NG24 3LZ on Dec 22, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Termination of appointment of Alison Smith as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Jacqueline Smith as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed butler smith LIMITED\certificate issued on 05/07/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Alison Marie Smith as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 8 Olympus Court Olympus Avenue Warwick CV34 6RZ United Kingdom* on Jul 04, 2012 | 1 pages | AD01 | ||||||||||||||
Appointment of Company Creations & Control Ltd as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Jeremy Werrett as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lynda Chalfin as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of PUREARTH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOLING, Mark Walter | Director | NG24 4ND Newark 62 Churchill Drive Nottinghamshire England | United Kingdom | British | 185485370001 | |||||||||
| CHALFIN, Lynda Cheryl | Secretary | Village Street Offchurch CV33 9AW Leamington Spa Offchurch House Warwickshire United Kingdom | British | 128574860001 | ||||||||||
| COMPANY CREATIONS & CONTROL LTD | Secretary | Hallgate DN1 3NA Doncaster 15a South Yorkshire England |
| 58208710001 | ||||||||||
| BRICKNELL, Karen Lesley | Director | Holly Grove CV4 9EQ Coventry 5 West Midlands United Kingdom | United Kingdom | British | 140409460001 | |||||||||
| CHALFIN, John Andrew | Director | Offchurch House Offchurch CV33 9AW Leamington Spa Warwickshire | United Kingdom | British | 23866910001 | |||||||||
| SMITH, Alison Marie | Director | Gainsborough Road NG24 2NN Winthorpe Winthorpe House Newark United Kingdom | England | British | 34348330002 | |||||||||
| SMITH, Jacqueline | Director | House Weston Road NG22 0HB Newark Ivy Farm Notts England | England | British | 125442490001 | |||||||||
| WERRETT, Jeremy David | Director | Solihull Road Shirley B90 3LQ Solihull 195 West Midlands United Kingdom | England | British | 140465040001 | |||||||||
| WERRETT, Jeremy David | Director | Solihull Road Shirley B90 3LQ Solihull 195 West Midlands United Kingdom | England | British | 140465040001 |
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