PURE NETWORKS LIMITED

Register to unlock more data on OkredoRegister

PURE NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02927633

Incorporation date

10/05/1994

Size

Dormant

Contacts

Registered address

Registered address

Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1994)
dot icon26/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2015
First Gazette notice for voluntary strike-off
dot icon05/07/2015
Application to strike the company off the register
dot icon05/05/2015
Statement by Directors
dot icon05/05/2015
Statement of capital on 2015-05-06
dot icon05/05/2015
Solvency Statement dated 29/04/15
dot icon05/05/2015
Resolutions
dot icon06/04/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon14/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon02/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon24/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon16/01/2013
Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2013-01-17
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Resolutions
dot icon08/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon04/07/2012
Resolutions
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon28/11/2011
Appointment of Mr Peter Andrew Hayes as a secretary
dot icon28/11/2011
Termination of appointment of Nicholas O'rorke as a secretary
dot icon27/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/10/2010
Termination of appointment of Peter Hayes as a director
dot icon07/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-25
dot icon23/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-24
dot icon03/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon03/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon15/10/2009
Termination of appointment of Timothy Perks as a director
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon25/03/2009
Resolutions
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/06/2008
Return made up to 11/05/08; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/05/2007
Return made up to 11/05/07; full list of members
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon26/11/2006
New director appointed
dot icon26/11/2006
Director resigned
dot icon17/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/06/2006
Return made up to 11/05/06; full list of members
dot icon06/04/2006
Registered office changed on 07/04/06 from: premiere house elstree way borehamwood hertfordshire WD6 1JH
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 11/05/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/09/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon18/05/2004
Return made up to 11/05/04; full list of members
dot icon18/01/2004
Director's particulars changed
dot icon17/11/2003
Full accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 11/05/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 11/05/02; full list of members
dot icon18/02/2002
New director appointed
dot icon06/11/2001
Auditor's resignation
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon17/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon06/08/2001
Return made up to 11/05/01; full list of members
dot icon11/06/2001
Secretary resigned;director resigned
dot icon11/06/2001
New secretary appointed
dot icon04/04/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon22/03/2001
Director's particulars changed
dot icon18/01/2001
Secretary's particulars changed
dot icon12/11/2000
Secretary resigned;director resigned
dot icon15/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon20/09/2000
New secretary appointed
dot icon20/09/2000
Registered office changed on 21/09/00 from: horizon house 22-24 station hill eastleigh hampshire SO50 9XB
dot icon20/09/2000
Ad 10/08/00--------- £ si [email protected]=1 £ ic 50000/50001
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon20/09/2000
£ nc 50000/50167 10/08/00
dot icon17/07/2000
Accounts for a medium company made up to 2000-05-31
dot icon30/05/2000
Return made up to 11/05/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-05-31
dot icon24/08/1999
Resolutions
dot icon04/07/1999
Registered office changed on 05/07/99 from: 27-29 market street eastleigh hampshire SO5 5RG
dot icon04/07/1999
Return made up to 11/05/99; full list of members
dot icon04/07/1999
Director's particulars changed
dot icon04/07/1999
Secretary's particulars changed;director's particulars changed
dot icon25/05/1999
Certificate of change of name
dot icon23/03/1999
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon12/07/1998
Statement of affairs
dot icon12/07/1998
Ad 31/05/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/06/1998
Nc inc already adjusted 31/05/98
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon15/04/1998
Accounts for a small company made up to 1998-02-28
dot icon13/04/1998
Accounting reference date shortened from 31/05/98 to 28/02/98
dot icon09/03/1998
Accounts for a small company made up to 1997-05-31
dot icon01/06/1997
Return made up to 11/05/97; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-05-31
dot icon09/07/1996
Return made up to 11/05/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-05-31
dot icon24/08/1995
Return made up to 11/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Registered office changed on 12/12/94 from: c/o moore & blatch 11 the avenue southampton hampshire SO1 2SQ
dot icon06/07/1994
Certificate of change of name
dot icon22/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1994
Registered office changed on 15/06/94 from: classic house 174-180 old street london EC1V 9BP
dot icon10/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/05/1994 - 05/06/1994
38039
Thomas, Glyn Collen
Director
09/08/2000 - 19/03/2001
32
Hayes, Peter Andrew
Director
31/10/2006 - 24/02/2010
5
Dredge, Spencer Neal
Director
31/01/2014 - 31/12/2014
67
Hallett, Peter John
Director
13/10/2009 - 31/01/2014
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PURE NETWORKS LIMITED

PURE NETWORKS LIMITED is an(a) Dissolved company incorporated on 10/05/1994 with the registered office located at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PURE NETWORKS LIMITED?

toggle

PURE NETWORKS LIMITED is currently Dissolved. It was registered on 10/05/1994 and dissolved on 26/10/2015.

Where is PURE NETWORKS LIMITED located?

toggle

PURE NETWORKS LIMITED is registered at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ.

What does PURE NETWORKS LIMITED do?

toggle

PURE NETWORKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PURE NETWORKS LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via voluntary strike-off.