Liskeard
Cornwall
PL14 5AS
Director Name | Suzanne Helen North |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Heather Close Carterton Oxfordshire OX18 1TH |
Secretary Name | Suzanne Helen North |
---|---|
Status | Closed |
Appointed | 24 July 2013(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 56 Heather Close Carterton Oxfordshire OX18 1TH |
Director Name | Brian Stanford Hewson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 24 July 2013) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 92-96 Lind Road Sutton Surrey SM1 4PL |
Secretary Name | Brian Stanford Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 92-96 Lind Road Sutton Surrey SM1 4PL |
Website | www.purelybuytolet.co.uk/ |
---|---|
Telephone | 0845 4582633 |
Telephone region | Unknown |
Registered Address | 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | James Brian Hewson 50.00% Ordinary |
---|---|
40 at £1 | Suzanne Helen North 40.00% Ordinary |
10 at £1 | Brian Stanford Hewson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,124 |
Cash | £537 |
Current Liabilities | £9,185 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 1998 | Delivered on: 4 June 1998 Satisfied on: 6 September 2012 Persons entitled: Tsb Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all specified debts being any book debts and all other debts and by way of floating charge the floating assets being all the property ( the undertaking and all the property rights and assets including the companys stock in trade and its uncalled capital). Fully Satisfied |
---|---|
9 April 1997 | Delivered on: 16 April 1997 Satisfied on: 12 September 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 November 1989 | Delivered on: 14 November 1989 Satisfied on: 28 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Director's details changed for James Brian Hewson on 27 February 2015 (2 pages) |
23 March 2015 | Director's details changed for James Brian Hewson on 27 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 February 2014 | Director's details changed for James Brian Hewson on 30 January 2014 (2 pages) |
10 February 2014 | Secretary's details changed for Suzanne Helen North on 30 January 2014 (1 page) |
10 February 2014 | Director's details changed for James Brian Hewson on 30 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Suzanne Helen North on 30 January 2014 (2 pages) |
10 February 2014 | Secretary's details changed for Suzanne Helen North on 30 January 2014 (1 page) |
10 February 2014 | Director's details changed for Suzanne Helen North on 30 January 2014 (2 pages) |
29 July 2013 | Appointment of Suzanne Helen North as a secretary (2 pages) |
29 July 2013 | Termination of appointment of Brian Hewson as a director (1 page) |
29 July 2013 | Termination of appointment of Brian Hewson as a director (1 page) |
29 July 2013 | Termination of appointment of Brian Hewson as a secretary (1 page) |
29 July 2013 | Appointment of Suzanne Helen North as a secretary (2 pages) |
29 July 2013 | Termination of appointment of Brian Hewson as a secretary (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
8 March 2010 | Secretary's details changed for Brian Stanford Hewson on 27 February 2010 (1 page) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Brian Stanford Hewson on 27 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Brian Stanford Hewson on 27 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Brian Stanford Hewson on 27 February 2010 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members
|
28 March 2007 | Return made up to 27/02/07; full list of members
|
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 July 2005 | Company name changed medi-vend LIMITED\certificate issued on 07/07/05 (2 pages) |
7 July 2005 | Company name changed medi-vend LIMITED\certificate issued on 07/07/05 (2 pages) |
5 April 2005 | Return made up to 27/02/05; full list of members
|
5 April 2005 | Return made up to 27/02/05; full list of members
|
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
11 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
29 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 June 2001 | Company name changed hamish LIMITED\certificate issued on 21/06/01 (2 pages) |
21 June 2001 | Company name changed hamish LIMITED\certificate issued on 21/06/01 (2 pages) |
10 April 2001 | Return made up to 27/02/01; full list of members
|
10 April 2001 | Return made up to 27/02/01; full list of members
|
5 February 2001 | Company name changed strawberry sunset LIMITED\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed strawberry sunset LIMITED\certificate issued on 05/02/01 (2 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
5 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 March 1999 | Return made up to 27/02/99; full list of members
|
25 March 1999 | Return made up to 27/02/99; full list of members
|
2 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
20 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 April 1996 | Return made up to 27/02/96; full list of members (6 pages) |
2 April 1996 | Return made up to 27/02/96; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
21 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |