Company NameVerde Pure Limited
Company StatusDissolved
Company Number08467172
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Steven Murphy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Brian Beswick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 29 Clarendon Road
Leeds
LS2 9PG
Director NameMs Izampella-Maria Messaritaki
Date of BirthOctober 1985 (Born 38 years ago)
NationalityGreek
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 29 Clarendon Road
Leeds
LS2 9PG
Secretary NameMs Izampella Maria Messaritaki
StatusResigned
Appointed28 August 2014(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2014)
RoleCompany Director
Correspondence AddressCentury House 29 Clarendon Road
Leeds
LS2 9PG

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
19 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
17 February 2015Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 17 February 2015 (2 pages)
13 February 2015Statement of affairs with form 4.19 (5 pages)
13 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-02
(1 page)
13 February 2015Statement of affairs with form 4.19 (5 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Appointment of a voluntary liquidator (1 page)
29 August 2014Termination of appointment of Brian Beswick as a director on 28 August 2014 (1 page)
29 August 2014Appointment of Ms Izampella Maria Messaritaki as a secretary on 28 August 2014 (2 pages)
29 August 2014Termination of appointment of Izampella-Maria Messaritaki as a director on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Izampella Maria Messaritaki as a secretary on 28 August 2014 (1 page)
29 August 2014Appointment of Mr John Steven Murphy as a director on 28 August 2014 (2 pages)
29 August 2014Termination of appointment of Izampella Maria Messaritaki as a secretary on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Brian Beswick as a director on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Izampella-Maria Messaritaki as a director on 28 August 2014 (1 page)
29 August 2014Appointment of Mr John Steven Murphy as a director on 28 August 2014 (2 pages)
29 August 2014Appointment of Ms Izampella Maria Messaritaki as a secretary on 28 August 2014 (2 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
23 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)