Company NamePURA Four Limited
Company StatusDissolved
Company Number01840744
CategoryPrivate Limited Company
Incorporation Date14 August 1984(39 years, 8 months ago)
Previous NamePURA Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusCurrent
Appointed06 March 1998(13 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address41 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(15 years, 7 months after company formation)
Appointment Duration24 years
RoleManaging Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(16 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NamePURA Plc (Corporation)
StatusCurrent
Appointed06 March 1992(7 years, 6 months after company formation)
Appointment Duration32 years, 1 month
Correspondence AddressOrchard Place
London
E14 0JH
Director NameJulie Ann Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 1993)
RoleCompany Director
Correspondence Address15 Southmeade
Maghull
Liverpool
Merseyside
L31 8EG
Director NameMr James Duncan Falconer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crooked Cottage
43 Sandy Lane
Chester
CH3 5UL
Wales
Director NameGeorge Anthony Gill
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 March 1996)
RoleCompany Director
Correspondence Address43 Parkway
Meols
Wirral
Merseyside
L61
Director NameIan Stuart Hutcheson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 2000)
RoleCompany Chairman
Correspondence AddressThe Bower Farm House
Hever Road
Edenbridge
Kent
TN8 7LE
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameWilliam John Pickering Harris
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1996)
RoleTechnical Manager
Correspondence Address8 Woodyear Road
Bromborough
Wirral
L62 6AZ
Director NameDavid William Twomey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1996)
RoleManaging Director Designate
Correspondence Address25 Cae Gwyn
Llanferres
Mold
Clwyd
CH7 5SL
Wales
Director NameIan Charles Caunt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1997)
RoleFinance Director
Correspondence Address29 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameMr Colin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2000)
RoleChartered Accountant
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameStephen John Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(15 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Bexley Road
Eltham
London
SE9 2PN

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£135,532

Accounts

Latest Accounts1 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2004Dissolved (1 page)
6 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
2 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2002Registered office changed on 22/03/02 from: orchard place london E14 0JH (1 page)
20 March 2002Appointment of a voluntary liquidator (1 page)
20 March 2002Declaration of solvency (3 pages)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
7 December 2001Auditor's resignation (1 page)
3 December 2001Auditor's resignation (1 page)
6 September 2001Accounts made up to 1 April 2001 (9 pages)
14 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Director resigned (1 page)
27 December 2000Director's particulars changed (1 page)
15 November 2000New director appointed (3 pages)
11 September 2000New director appointed (3 pages)
11 September 2000Director resigned (1 page)
24 July 2000Accounts made up to 31 March 2000 (9 pages)
14 April 2000New director appointed (2 pages)
29 March 2000Company name changed pura one LIMITED\certificate issued on 30/03/00 (2 pages)
15 March 2000Return made up to 06/03/00; full list of members (7 pages)
9 December 1999Accounts made up to 28 March 1999 (10 pages)
18 March 1999Return made up to 06/03/99; no change of members (6 pages)
30 September 1998New director appointed (3 pages)
3 August 1998Accounts made up to 29 March 1998 (10 pages)
24 February 1998Accounts made up to 28 September 1997 (10 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
23 April 1997Accounts made up to 29 September 1996 (12 pages)
3 April 1997Return made up to 06/03/97; full list of members (7 pages)
25 April 1996New director appointed (3 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
28 March 1996Return made up to 06/03/96; no change of members (7 pages)
21 February 1996Company name changed vitafoods LIMITED\certificate issued on 22/02/96 (2 pages)
15 February 1996Accounts made up to 1 October 1995 (12 pages)
23 April 1995Director's particulars changed (2 pages)
23 March 1995Return made up to 06/03/95; no change of members (8 pages)