Company NamePure Insurance Marketing Limited
Company StatusDissolved
Company Number05697960
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date9 September 2011 (12 years, 7 months ago)
Previous NameJigsaw Insurance Marketing (Wales) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Justin Carty
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceGB
Correspondence AddressGlebe Lodge
West Street Geddington
Kettering
NN14 1BD
Director NameMr Ian Nicholas Mihill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Director NameRoberto Milanesi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCo Director
Correspondence Address75 Coton Park Drive
Rugby
Warwickshire
CV23 0WL
Secretary NameJane Mihill
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
191 Barrowby Road
Grantham
Lincolnshire
NG31 8NN
Director NameMr Matthew Alexander Carty
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pioneer Close
Wootton
Northampton
Northamptonshire
NN4 6RR
Director NameMr Stuart Anthony Frankland
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2009)
RoleAccountant
Correspondence Address376 Vega House Falcon Drive
Cardiff
South Glamorgan
CF10 4RG
Wales
Secretary NameMr Stuart Anthony Frankland
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleAccountant
Correspondence Address376 Vega House Falcon Drive
Cardiff
South Glamorgan
CF10 4RG
Wales
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameMatthew Pennifold Limited (Corporation)
StatusResigned
Appointed27 February 2007(1 year after company formation)
Appointment Duration7 months (resigned 01 October 2007)
Correspondence AddressKobia
Low Road, Barrowby
Grantham
Lincolnshire
NG32 1DJ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£419,340
Current Liabilities£651,288

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2011Administrator's progress report to 2 June 2011 (11 pages)
9 June 2011Administrator's progress report to 2 June 2011 (11 pages)
9 June 2011Notice of move from Administration to Dissolution on 2 June 2011 (11 pages)
9 June 2011Notice of move from Administration to Dissolution (11 pages)
9 June 2011Administrator's progress report to 2 June 2011 (11 pages)
11 January 2011Administrator's progress report to 2 December 2010 (7 pages)
11 January 2011Administrator's progress report to 2 December 2010 (7 pages)
11 January 2011Administrator's progress report to 2 December 2010 (7 pages)
1 December 2010Notice of extension of period of Administration (1 page)
1 December 2010Notice of extension of period of Administration (1 page)
16 August 2010Notice of vacation of office by administrator (11 pages)
16 August 2010Notice of vacation of office by administrator (11 pages)
16 August 2010Notice of appointment of replacement/additional administrator (1 page)
16 August 2010Notice of appointment of replacement/additional administrator (1 page)
16 August 2010 (1 page)
1 July 2010Administrator's progress report to 2 June 2010 (7 pages)
1 July 2010Administrator's progress report to 2 June 2010 (7 pages)
1 July 2010Administrator's progress report to 2 June 2010 (7 pages)
7 June 2010Notice of extension of period of Administration (1 page)
7 June 2010Notice of extension of period of Administration (1 page)
19 February 2010Termination of appointment of Matthew Carty as a director (1 page)
19 February 2010Termination of appointment of Matthew Carty as a director (1 page)
23 December 2009Administrator's progress report to 2 December 2009 (5 pages)
23 December 2009Administrator's progress report to 2 December 2009 (5 pages)
23 December 2009Administrator's progress report to 2 December 2009 (5 pages)
15 October 2009Result of meeting of creditors (3 pages)
15 October 2009Result of meeting of creditors (3 pages)
12 August 2009Appointment terminated director stuart frankland (1 page)
12 August 2009Appointment Terminated Director stuart frankland (1 page)
12 August 2009Appointment Terminated Secretary stuart frankland (1 page)
12 August 2009Appointment terminated secretary stuart frankland (1 page)
29 July 2009Statement of administrator's proposal (17 pages)
29 July 2009Statement of administrator's proposal (17 pages)
9 June 2009Appointment of an administrator (1 page)
9 June 2009Appointment of an administrator (1 page)
8 June 2009Registered office changed on 08/06/2009 from pure insurance, brewery lane bridgend mid glamorgan CF31 4AP (1 page)
8 June 2009Registered office changed on 08/06/2009 from pure insurance, brewery lane bridgend mid glamorgan CF31 4AP (1 page)
13 April 2009Return made up to 15/03/09; full list of members (4 pages)
13 April 2009Return made up to 15/03/09; full list of members (4 pages)
10 April 2009Director and Secretary's Change of Particulars / stuart frankland / 01/10/2008 / HouseName/Number was: , now: 376; Street was: 1 william court 70 alcester road, now: falcon drive; Post Town was: birmingham, now: cardiff; Region was: , now: south glamorgan; Post Code was: B13 8BB, now: CF10 4RG; Country was: , now: united kingdom; Occupation was: ch (1 page)
10 April 2009Director and secretary's change of particulars / stuart frankland / 01/10/2008 (1 page)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Registered office changed on 08/02/08 from: ravens court brewery lane bridgend CF31 4AP (1 page)
8 February 2008Location of debenture register (1 page)
8 February 2008Registered office changed on 08/02/08 from: ravens court brewery lane bridgend CF31 4AP (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Location of debenture register (1 page)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Company name changed jigsaw insurance marketing (wale s) LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Company name changed jigsaw insurance marketing (wale s) LIMITED\certificate issued on 18/09/07 (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
13 June 2007Ad 30/04/07--------- £ si 10526@1=10526 £ ic 200000/210526 (4 pages)
13 June 2007Ad 30/04/07--------- £ si 10526@1=10526 £ ic 200000/210526 (4 pages)
16 May 2007Return made up to 04/02/07; full list of members (7 pages)
16 May 2007Return made up to 04/02/07; full list of members (7 pages)
19 October 2006Location of register of members (1 page)
19 October 2006Location of register of members (1 page)
14 July 2006Ad 08/05/06-08/05/06 £ si 199000@1=199000 £ ic 1000/200000 (2 pages)
14 July 2006Ad 08/05/06-08/05/06 £ si 199000@1=199000 £ ic 1000/200000 (2 pages)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Registered office changed on 23/03/06 from: Q.E.D. Centre treforest estate treforest pontypridd rhondda cynon taff CF37 5YR (1 page)
23 March 2006Registered office changed on 23/03/06 from: Q.E.D. centre treforest estate treforest pontypridd rhondda cynon taff CF37 5YR (1 page)
28 February 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
4 February 2006Incorporation (18 pages)
4 February 2006Incorporation (18 pages)