Company NamePure Water Equipment Ltd
Company StatusDissolved
Company Number10099292
CategoryPrivate Limited Company
Incorporation Date2 April 2016(8 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameMr Stuart Michael Clive Wiggins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2016(same day as company formation)
RoleWater Treatment Engineer
Country of ResidenceEngland
Correspondence Address39 Barberry Way
Ravenfield
Rotherham
South Yorkshire
S65 4RE

Location

Registered Address39 Barberry Way
Ravenfield
Rotherham
South Yorkshire
S65 4RE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishRavenfield
WardSilverwood
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (3 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 November 2017Cessation of Stuart Michael Clive Wiggins as a person with significant control on 1 November 2017 (1 page)
1 November 2017Change of details for Prestige Water Equipment Ltd as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Notification of Prestige Water Equipment Ltd as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Esc Global Limited as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Esc Global Limited as a person with significant control on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Change of details for Prestige Water Equipment Ltd as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Notification of Prestige Water Equipment Ltd as a person with significant control on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Cessation of Stuart Michael Clive Wiggins as a person with significant control on 1 November 2017 (1 page)
7 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
2 April 2016Incorporation
Statement of capital on 2016-04-02
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2016Incorporation
Statement of capital on 2016-04-02
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)