Las Vegas
Nevada Nv89135
United States
Director Name | Mr William Quentin Cook Mackenzie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newfield House 23 Park Road Menston Ilkley West Yorkshire LS29 6LS |
Secretary Name | Mr William Quentin Cook Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newfield House 23 Park Road Menston Ilkley West Yorkshire LS29 6LS |
Director Name | Mrs Rosemary Jean Mackenzie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Park Road Menston Ilkley West Yorkshire LS29 6LS |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 6 Kirklands Close Baildon Shipley West Yorkshire BD17 6HN |
Director Name | Mr David Thomas Bellerby |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Croft House Drive Otley West Yorkshire LS21 2ER |
Director Name | Dr Richard Andrew Mellor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 September 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 The Gills Otley West Yorkshire LS21 2BY |
Director Name | Barry Frederick Moakes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 May 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Skipton Road Harrogate North Yorkshire HG1 3EX |
Website | purification.co.uk |
---|---|
Telephone | 07 557231486 |
Telephone region | Mobile |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (10 pages) |
9 November 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (10 pages) |
9 November 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (9 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (9 pages) |
9 July 2015 | Registered office address changed from 23 Park Road Menston Ilkley West Yorkshire LS29 6LS to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 23 Park Road Menston Ilkley West Yorkshire LS29 6LS to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 23 Park Road Menston Ilkley West Yorkshire LS29 6LS to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 9 July 2015 (2 pages) |
7 July 2015 | Declaration of solvency (3 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Declaration of solvency (3 pages) |
7 July 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2015 | Appointment of a voluntary liquidator (1 page) |
4 June 2015 | Appointment of Mrs Rosemary Jean Mackenzie as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Rosemary Jean Mackenzie as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Rosemary Jean Mackenzie as a director on 3 June 2015 (2 pages) |
2 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
21 November 2014 | Satisfaction of charge 1 in full (1 page) |
21 November 2014 | Satisfaction of charge 1 in full (1 page) |
5 June 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
5 June 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
13 January 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
13 January 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
24 June 2013 | Registered office address changed from Reliance Works, Saltaire Road, Shipley, West Yorkshire BD18 3HL on 24 June 2013 (1 page) |
24 June 2013 | Director's details changed for Dr Iain Lewis Mackenzie on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Dr Iain Lewis Mackenzie on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Dr Iain Lewis Mackenzie on 1 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from Reliance Works, Saltaire Road, Shipley, West Yorkshire BD18 3HL on 24 June 2013 (1 page) |
7 May 2013 | Termination of appointment of Barry Moakes as a director (1 page) |
7 May 2013 | Termination of appointment of Barry Moakes as a director (1 page) |
21 January 2013 | Total exemption full accounts made up to 31 May 2012 (16 pages) |
21 January 2013 | Total exemption full accounts made up to 31 May 2012 (16 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Termination of appointment of Richard Mellor as a director (1 page) |
1 October 2012 | Termination of appointment of Richard Mellor as a director (1 page) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
30 December 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
30 December 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
21 December 2011 | Director's details changed for Dr Iain Lewis Mackenzie on 20 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Dr Iain Lewis Mackenzie on 20 December 2011 (2 pages) |
1 August 2011 | Termination of appointment of David Bellerby as a director (1 page) |
1 August 2011 | Termination of appointment of David Bellerby as a director (1 page) |
7 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Director's details changed for Dr Iain Lewis Mackenzie on 19 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Dr Iain Lewis Mackenzie on 19 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
4 January 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
4 January 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Dr Iain Lewis Mackenzie on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr William Quentin Cook Mackenzie on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Barry Frederick Moakes on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Doctor Richard Andrew Mellor on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Iain Lewis Mackenzie on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Iain Lewis Mackenzie on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Iain Lewis Mackenzie on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Doctor Richard Andrew Mellor on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr William Quentin Cook Mackenzie on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr David Thomas Bellerby on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Barry Frederick Moakes on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr David Thomas Bellerby on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
22 December 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
22 December 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (6 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (6 pages) |
29 April 2008 | Director's change of particulars / barry moakes / 25/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / barry moakes / 25/04/2008 (1 page) |
21 December 2007 | Accounts for a small company made up to 31 May 2007 (11 pages) |
21 December 2007 | Accounts for a small company made up to 31 May 2007 (11 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (4 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (4 pages) |
4 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
28 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (9 pages) |
28 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (9 pages) |
23 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 May 2003 (12 pages) |
30 December 2003 | Return made up to 19/12/03; no change of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 May 2003 (12 pages) |
30 December 2003 | Return made up to 19/12/03; no change of members (8 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | £ sr [email protected] 30/11/02 (1 page) |
13 August 2003 | £ sr [email protected] 30/11/02 (1 page) |
13 August 2003 | Resolutions
|
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
6 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
6 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 December 2001 | Return made up to 19/12/01; full list of members (9 pages) |
24 December 2001 | Return made up to 19/12/01; full list of members (9 pages) |
29 December 2000 | Return made up to 19/12/00; full list of members (10 pages) |
29 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 December 2000 | Return made up to 19/12/00; full list of members (10 pages) |
29 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
29 December 1999 | Return made up to 19/12/99; full list of members
|
29 December 1999 | Return made up to 19/12/99; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 December 1998 | Return made up to 19/12/98; no change of members
|
31 December 1998 | Return made up to 19/12/98; no change of members
|
26 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
2 June 1997 | Auditor's resignation (1 page) |
2 June 1997 | Auditor's resignation (1 page) |
31 May 1997 | Auditor's resignation (2 pages) |
31 May 1997 | Auditor's resignation (2 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
8 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
28 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
28 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
5 March 1990 | Incorporation (18 pages) |
5 March 1990 | Incorporation (18 pages) |