Company NameTIF Pure Solutions Limited
DirectorRobert Steadman Moorehouse
Company StatusDissolved
Company Number04828514
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameRobert Steadman Moorehouse
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAshmoor House
Poplars Way
Beverley
East Yorhire
HU17 8PL
Secretary NameLea Charlotte Moorhouse
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAshmoor House
Poplars Way
Beverley
East Yorkshire
HU17 8PL
Director NameLea Charlotte Moorhouse
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAshmoor House
Poplars Way
Beverley
East Yorkshire
HU17 8PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£18,982
Cash£11,995
Current Liabilities£43,324

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 December 2007Dissolved (1 page)
19 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Statement of affairs (9 pages)
21 August 2006Appointment of a voluntary liquidator (1 page)
21 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2006Registered office changed on 03/08/06 from: prince house wright street hull east yorkshire HU2 8HX (1 page)
14 July 2006Return made up to 10/07/06; full list of members (2 pages)
10 October 2005Return made up to 10/07/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 September 2004Registered office changed on 30/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 September 2004Particulars of mortgage/charge (3 pages)
22 July 2004Registered office changed on 22/07/04 from: temple chambers temple avenue london EC4Y ohp (1 page)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
23 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Registered office changed on 11/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Incorporation (30 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed;new director appointed (1 page)