Company NamePure Artwork Limited
DirectorAndrew William Critchett
Company StatusLiquidation
Company Number05536459
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Previous NameGenerator Digital Studios Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew William Critchett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pearson Street
Calverley
Leeds
West Yorkshire
LS28 5RG
Secretary NameMr Andrew William Critchett
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pearson Street
Calverley
Leeds
West Yorkshire
LS28 5RG
Director NameMiss Deborah Anne Jarvis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Pearson Street
Calverley
Leeds
West Yorkshire
LS28 5RG
Director NameMartin Cockerham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2009)
RoleSales
Correspondence Address75 Coach Road
Guiseley
Leeds
West Yorkshire
LS20 8AY

Location

Registered AddressStudio 1 And 2 Springfield Mills
Bagley Lane Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth-£13,084
Cash£15,133
Current Liabilities£157,066

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due29 August 2016 (overdue)

Filing History

25 March 2011Order of court to wind up (2 pages)
25 March 2011Order of court to wind up (2 pages)
18 December 2010Compulsory strike-off action has been suspended (1 page)
18 December 2010Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Notice of completion of voluntary arrangement (4 pages)
19 February 2010Notice of completion of voluntary arrangement (4 pages)
12 June 2009Appointment terminated director deborah jarvis (1 page)
12 June 2009Appointment terminated director deborah jarvis (1 page)
14 April 2009Appointment terminated director martin cockerham (1 page)
14 April 2009Appointment terminated director martin cockerham (1 page)
26 March 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
26 March 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Return made up to 15/08/08; full list of members (4 pages)
25 September 2008Return made up to 15/08/08; full list of members (4 pages)
4 August 2008Nc inc already adjusted 01/01/08 (1 page)
4 August 2008Nc inc already adjusted 01/01/08 (1 page)
28 July 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
28 July 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2008Director appointed martin alan cockerham (2 pages)
30 June 2008Director appointed martin alan cockerham (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Return made up to 15/08/07; full list of members (2 pages)
12 September 2007Return made up to 15/08/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
24 November 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 September 2006Return made up to 15/08/06; full list of members (2 pages)
12 September 2006Return made up to 15/08/06; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: unit 6 springfield commercial centre bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
8 February 2006Registered office changed on 08/02/06 from: unit 6 springfield commercial centre bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
3 February 2006Company name changed generator digital studios limite d\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed generator digital studios limite d\certificate issued on 03/02/06 (2 pages)
15 August 2005Incorporation (15 pages)
15 August 2005Incorporation (15 pages)