Guiseley
Leeds
LS20 8AH
Director Name | Mrs Stephanie Corrie Foster |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 September 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Otley Road Guiseley Leeds LS20 8AH |
Director Name | Mr Tony Saville |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2013(2 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Otley Road Guiseley Leeds LS20 8AH |
Director Name | Miss Stephanie Corrie Davies |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cavendish Drive Guiseley Leeds West Yorkshire LS20 8DR |
Director Name | Mr Michael Darren Foster |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cavendish Drive Guiseley Leeds West Yorkshire LS20 8DR |
Website | purebasementsystems.co.uk |
---|---|
Telephone | 0800 0320750 |
Telephone region | Freephone |
Registered Address | 2 Otley Road Guiseley Leeds LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
81 at £1 | Michael Foster 81.00% Ordinary |
---|---|
19 at £1 | Stephanie Davies 19.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Application to strike the company off the register (3 pages) |
29 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Company name changed pure healthy homes LTD\certificate issued on 29/08/13
|
29 August 2013 | Company name changed pure healthy homes LTD\certificate issued on 29/08/13
|
29 August 2013 | Registered office address changed from 5 Cavendish Drive Guiseley Leeds West Yorkshire LS20 8DR United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 5 Cavendish Drive Guiseley Leeds West Yorkshire LS20 8DR United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Appointment of Mr Tony Saville as a director (2 pages) |
29 August 2013 | Appointment of Mr Tony Saville as a director (2 pages) |
29 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Director's details changed for Mrs Stephanie Corrie Foster on 6 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mrs Stephanie Corrie Foster on 6 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Michael Darren Foster on 6 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Michael Darren Foster on 6 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mrs Stephanie Corrie Foster on 6 April 2013 (2 pages) |
29 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
29 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
29 April 2013 | Director's details changed for Mr Michael Darren Foster on 6 April 2013 (2 pages) |
17 September 2012 | Appointment of Mrs Stephanie Corrie Foster as a director (2 pages) |
17 September 2012 | Appointment of Mrs Stephanie Corrie Foster as a director (2 pages) |
7 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Stephanie Davies as a director (1 page) |
25 June 2012 | Termination of appointment of Stephanie Davies as a director (1 page) |
19 June 2012 | Appointment of Mr Michael Darren Foster as a director (2 pages) |
19 June 2012 | Appointment of Mr Michael Darren Foster as a director (2 pages) |
19 May 2012 | Termination of appointment of Michael Foster as a director (1 page) |
19 May 2012 | Termination of appointment of Michael Foster as a director (1 page) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|