Company NameEurotech Purewater Systems Limited
Company StatusDissolved
Company Number02219141
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Lionel Goodyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address257 Noak Hill Road
Billericay
Essex
CM12 9UN
Secretary NameRichard Douglas
NationalityBritish
StatusClosed
Appointed30 August 1999(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heather Way
Romford
Essex
RM11 4TA
Secretary NameJulie Ann Norris
NationalityBritish
StatusResigned
Appointed12 August 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address29 Hayes Drive
Rainham
Essex
RM13 7EL
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed30 August 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12,353
Current Liabilities£6,082

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 April 2003Restoration by order of the court (2 pages)
2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
10 September 2001Return made up to 30/08/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
7 November 2000Return made up to 30/08/00; full list of members (6 pages)
9 August 2000Return made up to 30/08/99; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
25 May 1999Secretary resigned (1 page)
11 September 1998Return made up to 30/08/98; no change of members (4 pages)
4 August 1998Full accounts made up to 30 September 1997 (13 pages)
28 October 1997Return made up to 30/08/97; full list of members (5 pages)
22 July 1997Full accounts made up to 30 September 1996 (12 pages)
17 September 1996Return made up to 30/08/96; no change of members (4 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
12 June 1996Secretary's particulars changed (1 page)
26 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Full accounts made up to 30 September 1995 (12 pages)
14 September 1995Return made up to 30/08/95; full list of members (10 pages)
9 February 1988Incorporation (16 pages)