Company NamePuretop Limited
Company StatusDissolved
Company Number02233093
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Dissolution Date14 September 2023 (7 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Pikett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(19 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 14 September 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Secretary NameMr Christopher Pikett
NationalityBritish
StatusClosed
Appointed01 January 2008(19 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 14 September 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Robert Morgan Healy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressHollies 7 Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD
Director NameMr Christopher Robin Stack McDonnell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2008)
RoleManaging Director
Correspondence Address8 Chamomile Drive
Eastfield
Stockton On Tees
TS19 8FJ
Director NameMr Andrew William Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 1996)
RoleFinance Director
Correspondence Address27 St Margarets Road
Knaresborough
North Yorkshire
HG5 0JS
Secretary NameMr Andrew William Smith
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address27 St Margarets Road
Knaresborough
North Yorkshire
HG5 0JS
Director NameMr Stephen Crownshaw
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address38 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameMr Donald Neil
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address21 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Secretary NameDonald Richard Mackness
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence Address90 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NamePaul James Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2000)
RoleAccountant
Correspondence Address8 Danes Court
Riccall
York
North Yorkshire
YO4 6NP
Director NameMr Roger Charles Queen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Director NameAnthony Morley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2007)
RoleAccountant
Correspondence AddressKalithea
Rosedale Abbey
Pickering
North Yorkshire
YO18 8RA
Director NameMr Kenneth Arthur Brownlee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2006
Net Worth£3,754,000
Current Liabilities£37,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2021Resignation of a liquidator (3 pages)
13 January 2021Appointment of a voluntary liquidator (10 pages)
22 September 2020Liquidators' statement of receipts and payments to 26 August 2020 (5 pages)
8 April 2020Liquidators' statement of receipts and payments to 26 February 2020 (6 pages)
4 October 2019Liquidators' statement of receipts and payments to 26 August 2019 (5 pages)
15 March 2019Liquidators' statement of receipts and payments to 26 February 2019 (5 pages)
16 September 2018Liquidators' statement of receipts and payments to 26 August 2018 (5 pages)
5 July 2018Resignation of a liquidator (3 pages)
5 July 2018Appointment of a voluntary liquidator (31 pages)
14 March 2018Liquidators' statement of receipts and payments to 26 February 2018 (5 pages)
14 September 2017Liquidators' statement of receipts and payments to 26 August 2017 (5 pages)
14 September 2017Liquidators' statement of receipts and payments to 26 August 2017 (5 pages)
10 March 2017Liquidators' statement of receipts and payments to 26 February 2017 (5 pages)
10 March 2017Liquidators' statement of receipts and payments to 26 February 2017 (5 pages)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Notice of ceasing to act as a voluntary liquidator (18 pages)
30 September 2016Notice of ceasing to act as a voluntary liquidator (18 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
12 September 2016Liquidators' statement of receipts and payments to 26 August 2016 (5 pages)
12 September 2016Liquidators' statement of receipts and payments to 26 August 2016 (5 pages)
11 March 2016Liquidators' statement of receipts and payments to 26 February 2016 (5 pages)
11 March 2016Liquidators' statement of receipts and payments to 26 February 2016 (5 pages)
11 March 2016Liquidators statement of receipts and payments to 26 February 2016 (5 pages)
10 September 2015Liquidators statement of receipts and payments to 26 August 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 26 August 2014 (5 pages)
9 September 2014Liquidators statement of receipts and payments to 26 August 2014 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 26 August 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
3 March 2014Liquidators statement of receipts and payments to 26 February 2014 (5 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
7 October 2013Court order insolvency:court order replacement liquidators (9 pages)
7 October 2013Court order insolvency:court order replacement liquidators (9 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 August 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 26 February 2013 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
17 September 2012Liquidators statement of receipts and payments to 26 August 2012 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 26 February 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
1 June 2011Termination of appointment of Kenneth Brownlee as a director (2 pages)
1 June 2011Termination of appointment of Kenneth Brownlee as a director (2 pages)
9 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
24 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (7 pages)
24 September 2010Liquidators statement of receipts and payments to 26 August 2010 (7 pages)
24 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (7 pages)
15 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
21 March 2009Registered office changed on 21/03/2009 from 3M centre cain road bracknell berkshire RG12 8HT (1 page)
21 March 2009Registered office changed on 21/03/2009 from 3M centre cain road bracknell berkshire RG12 8HT (1 page)
20 March 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Declaration of solvency (3 pages)
20 March 2009Declaration of solvency (3 pages)
20 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2008Appointment terminated director christopher mcdonnell (1 page)
16 July 2008Appointment terminated director christopher mcdonnell (1 page)
2 June 2008Return made up to 26/05/08; full list of members (4 pages)
2 June 2008Return made up to 26/05/08; full list of members (4 pages)
11 January 2008Registered office changed on 11/01/08 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Registered office changed on 11/01/08 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Secretary resigned (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 May 2006Return made up to 26/05/06; full list of members (2 pages)
26 May 2006Return made up to 26/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
27 May 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 26/05/04; no change of members (7 pages)
22 June 2004Return made up to 26/05/04; no change of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (3 pages)
1 June 2003Return made up to 26/05/03; full list of members (7 pages)
1 June 2003Return made up to 26/05/03; full list of members (7 pages)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
5 June 2002Return made up to 26/05/02; full list of members (7 pages)
5 June 2002Return made up to 26/05/02; full list of members (7 pages)
13 December 2001Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne & wear NE29 8RQ (1 page)
13 December 2001Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne & wear NE29 8RQ (1 page)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
16 January 2001Ad 22/12/00--------- £ si 2000000@1=2000000 £ ic 128000/2128000 (2 pages)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
16 January 2001Nc inc already adjusted 22/12/00 (1 page)
16 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
16 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 2001Ad 22/12/00--------- £ si 2000000@1=2000000 £ ic 128000/2128000 (2 pages)
16 January 2001Nc inc already adjusted 22/12/00 (1 page)
16 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: old freight depot roberts road doncaster south yorkshire DN4 0JW (1 page)
23 May 2000Registered office changed on 23/05/00 from: old freight depot roberts road doncaster south yorkshire DN4 0JW (1 page)
12 January 2000Return made up to 09/01/00; full list of members (7 pages)
12 January 2000Return made up to 09/01/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
14 January 1999Return made up to 09/01/99; full list of members (6 pages)
14 January 1999Return made up to 09/01/99; full list of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 4 deighton close wetherby west yorkshire LS22 7GZ (1 page)
3 December 1998Registered office changed on 03/12/98 from: 4 deighton close wetherby west yorkshire LS22 7GZ (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
15 September 1998New director appointed (3 pages)
15 September 1998New director appointed (3 pages)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
13 January 1998Return made up to 09/01/98; no change of members (6 pages)
13 January 1998Return made up to 09/01/98; no change of members (6 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 January 1997Return made up to 09/01/97; no change of members (6 pages)
14 January 1997Return made up to 09/01/97; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
12 May 1996Declaration of assistance for shares acquisition (8 pages)
12 May 1996Declaration of assistance for shares acquisition (8 pages)
3 April 1996Full group accounts made up to 30 June 1995 (25 pages)
3 April 1996Full group accounts made up to 30 June 1995 (25 pages)
15 January 1996Return made up to 09/01/96; full list of members (6 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 January 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
15 January 1996Return made up to 09/01/96; full list of members (6 pages)
15 January 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
18 December 1995New director appointed (4 pages)
18 December 1995New director appointed (4 pages)
18 December 1995Registered office changed on 18/12/95 from: standard way northallerton north yorkshire dl 62X (1 page)
18 December 1995Registered office changed on 18/12/95 from: standard way northallerton north yorkshire dl 62X (1 page)
18 December 1995New director appointed (4 pages)
18 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 December 1995New director appointed (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995£ sr 1000@1 07/12/94 (1 page)
24 November 1995£ sr 1000@1 07/12/94 (1 page)
3 May 1995Particulars of mortgage/charge (16 pages)
3 May 1995Particulars of mortgage/charge (16 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
1 May 1995Full group accounts made up to 30 June 1994 (23 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
1 May 1995Full group accounts made up to 30 June 1994 (23 pages)
14 February 1994Full group accounts made up to 26 June 1993 (22 pages)
14 February 1994Full group accounts made up to 26 June 1993 (22 pages)
31 March 1992Full group accounts made up to 30 June 1991 (18 pages)
31 March 1992Full group accounts made up to 30 June 1991 (18 pages)