PURE WAFER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

PURE WAFER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948002

Incorporation date

14/03/2000

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon10/09/2019
Final Gazette dissolved following liquidation
dot icon10/06/2019
Return of final meeting in a members' voluntary winding up
dot icon20/03/2019
Liquidators' statement of receipts and payments to 2019-01-06
dot icon15/03/2017
Liquidators' statement of receipts and payments to 2017-01-06
dot icon21/01/2016
Register(s) moved to registered inspection location 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH
dot icon21/01/2016
Register inspection address has been changed to 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH
dot icon21/01/2016
Registered office address changed from 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH Wales to 1 More London Place London SE1 2AF on 2016-01-22
dot icon17/01/2016
Declaration of solvency
dot icon17/01/2016
Appointment of a voluntary liquidator
dot icon17/01/2016
Resolutions
dot icon06/01/2016
Termination of appointment of David Richard Howells as a director on 2016-01-07
dot icon06/01/2016
Termination of appointment of Huw Martin Lewis as a director on 2016-01-07
dot icon06/01/2016
Termination of appointment of Peter George Harrington as a director on 2016-01-07
dot icon06/01/2016
Termination of appointment of Keith Baker as a director on 2016-01-07
dot icon06/01/2016
Termination of appointment of Paul David Broomfield Dolan as a director on 2016-01-07
dot icon06/01/2016
Termination of appointment of Huw Martin Lewis as a secretary on 2016-01-07
dot icon06/01/2016
Termination of appointment of Eurfyl Ap Gwilym as a director on 2016-01-07
dot icon04/01/2016
Full accounts made up to 2015-06-30
dot icon16/12/2015
Satisfaction of charge 30 in full
dot icon16/12/2015
Satisfaction of charge 31 in full
dot icon05/10/2015
Registered office address changed from 16a Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH on 2015-10-06
dot icon26/07/2015
Registered office address changed from Central Business Park Swansea Vale Swansea SA7 0AB to 16a Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ on 2015-07-27
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-06-30
dot icon11/05/2014
Termination of appointment of David Howells as a secretary
dot icon11/05/2014
Appointment of Mr Huw Martin Lewis as a secretary
dot icon11/05/2014
Appointment of Mr Huw Martin Lewis as a director
dot icon18/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-06-30
dot icon26/06/2013
Director's details changed for Mr David Richard Howells on 2013-06-20
dot icon14/05/2013
Satisfaction of charge 28 in full
dot icon14/05/2013
Satisfaction of charge 26 in full
dot icon14/05/2013
Satisfaction of charge 25 in full
dot icon02/05/2013
Statement of capital on 2013-05-03
dot icon02/05/2013
Statement by directors
dot icon02/05/2013
Solvency statement dated 25/04/13
dot icon02/05/2013
Resolutions
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 30
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 31
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon22/11/2012
Full accounts made up to 2012-06-30
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon20/03/2012
Director's details changed for Paul David Broomfield Dolan on 2012-03-21
dot icon20/03/2012
Director's details changed for Peter George Harrington on 2012-03-21
dot icon20/03/2012
Director's details changed for Keith Baker on 2012-03-21
dot icon20/03/2012
Director's details changed for Dr Eurfyl Ap Gwilym on 2012-03-21
dot icon05/01/2012
Full accounts made up to 2011-06-30
dot icon03/01/2012
Appointment of Mr David Richard Howells as a secretary
dot icon03/01/2012
Appointment of Mr David Richard Howells as a director
dot icon03/01/2012
Termination of appointment of Timothy Lowe as a director
dot icon03/01/2012
Termination of appointment of Timothy Lowe as a secretary
dot icon31/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon23/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon05/01/2010
Termination of appointment of Charles Clarke as a director
dot icon01/01/2010
Full accounts made up to 2009-06-30
dot icon27/08/2009
Full accounts made up to 2008-06-30
dot icon26/08/2009
Director and secretary appointed timothy alun lowe
dot icon26/08/2009
Appointment terminated secretary paul dolan
dot icon02/06/2009
Return made up to 15/03/09; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon30/04/2008
Appointment terminated director and secretary james dearing
dot icon30/04/2008
Secretary appointed paul david broomfield dolan
dot icon07/04/2008
Return made up to 15/03/08; full list of members
dot icon27/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Miscellaneous
dot icon30/08/2007
Resolutions
dot icon22/08/2007
Court order
dot icon05/07/2007
New director appointed
dot icon28/06/2007
Particulars of mortgage/charge
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon23/04/2007
Return made up to 15/03/07; full list of members
dot icon22/04/2007
Director resigned
dot icon17/04/2007
Particulars of mortgage/charge
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon02/07/2006
Ad 01/06/06--------- £ si [email protected]=849198 £ ic 433333/1282531
dot icon19/03/2006
Return made up to 15/03/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon13/10/2005
Secretary resigned
dot icon24/07/2005
Particulars of mortgage/charge
dot icon05/05/2005
Return made up to 15/03/05; full list of members
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon13/01/2005
Full accounts made up to 2004-06-30
dot icon09/01/2005
Nc inc already adjusted 09/12/04
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Ad 09/12/04--------- £ si [email protected] £ ic 432803/432803
dot icon04/01/2005
£ ic 26865216/432803 09/12/04 £ sr 26432413@1=26432413
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon09/12/2004
Certificate of change of name
dot icon02/12/2004
Ad 30/06/04--------- £ si [email protected] £ si 26431883@1
dot icon02/12/2004
Ad 23/08/00--------- £ si [email protected]
dot icon02/12/2004
Miscellaneous
dot icon26/07/2004
Ad 30/06/04--------- £ si [email protected]=300000 £ si 26431883@1=26431883 £ ic 133333/26865216
dot icon19/07/2004
Nc inc already adjusted 30/06/04
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Full accounts made up to 2003-06-30
dot icon08/06/2004
Full accounts made up to 2003-03-31
dot icon06/04/2004
Return made up to 15/03/04; full list of members
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Accounting reference date shortened from 31/03/04 to 30/06/03
dot icon22/09/2003
Director resigned
dot icon09/04/2003
Return made up to 15/03/03; full list of members
dot icon19/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Auditor's resignation
dot icon21/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Director resigned
dot icon09/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon30/07/2002
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon15/07/2002
Particulars of mortgage/charge
dot icon20/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon11/04/2002
Return made up to 15/03/02; full list of members
dot icon03/04/2002
Particulars of mortgage/charge
dot icon10/09/2001
Amended full accounts made up to 2000-09-30
dot icon20/08/2001
Registered office changed on 21/08/01 from: po box 45 swansea west glamorgan SA1 3LJ
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon25/06/2001
Particulars of mortgage/charge
dot icon11/04/2001
Return made up to 15/03/01; full list of members
dot icon28/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Miscellaneous
dot icon08/10/2000
New director appointed
dot icon18/09/2000
Miscellaneous
dot icon11/09/2000
Nc inc already adjusted 23/08/00
dot icon11/09/2000
Ad 23/08/00--------- £ si [email protected]=113333 £ ic 19991/133324
dot icon11/09/2000
Ad 23/08/00--------- £ si [email protected]=19990 £ ic 1/19991
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon04/09/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon31/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon08/05/2000
Memorandum and Articles of Association
dot icon04/05/2000
Registered office changed on 05/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New secretary appointed;new director appointed
dot icon27/04/2000
Resolutions
dot icon26/04/2000
S-div 04/04/00
dot icon26/04/2000
Nc inc already adjusted 04/04/00
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon19/04/2000
Certificate of change of name
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Charles Giles
Director
17/01/2005 - 14/12/2009
43
Baker, Keith
Director
14/08/2000 - 06/01/2016
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/2000 - 03/04/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/03/2000 - 03/04/2000
43699
Lowe, Timothy Alun
Director
20/08/2009 - 03/01/2012
43

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 WAFER INTERNATIONAL LIMITED

PURE WAFER INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 14/03/2000 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 WAFER INTERNATIONAL LIMITED?

toggle

PURE WAFER INTERNATIONAL LIMITED is currently Dissolved. It was registered on 14/03/2000 and dissolved on 10/09/2019.

Where is PURE WAFER INTERNATIONAL LIMITED located?

toggle

PURE WAFER INTERNATIONAL LIMITED is registered at 1 More London Place, London SE1 2AF.

What does PURE WAFER INTERNATIONAL LIMITED do?

toggle

PURE WAFER INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PURE WAFER INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/09/2019: Final Gazette dissolved following liquidation.