Company NameEphemera Limited
Company StatusDissolved
Company Number02720863
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)
Previous NamePure Air International Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Andrew Richard Haws
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleManaging Director
Correspondence Address47 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Secretary NameMrs Louise Joy Haws
NationalityBritish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleAir Sterilizers
Correspondence Address47 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Director NameDr Jeffery Neville Carrington
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Staceys Meadow
Elstead
Godalming
Surrey
GU8 6BX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address47 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2001Application for striking-off (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Full accounts made up to 31 August 2000 (13 pages)
24 October 2000Company name changed pure air international LIMITED\certificate issued on 25/10/00 (2 pages)
10 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
28 March 2000Return made up to 25/03/00; full list of members (6 pages)
9 March 2000Full accounts made up to 30 June 1999 (9 pages)
16 April 1999Full accounts made up to 30 June 1998 (12 pages)
7 April 1999Return made up to 25/03/99; full list of members (6 pages)
7 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1998£ nc 100/124 28/04/98 (1 page)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1998Ad 28/04/98--------- £ si 92@1=92 £ ic 32/124 (2 pages)
11 March 1998Full accounts made up to 30 June 1997 (10 pages)
10 July 1997Registered office changed on 10/07/97 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page)
2 July 1997Return made up to 05/06/97; full list of members (6 pages)
3 April 1997Full accounts made up to 30 June 1996 (11 pages)
11 July 1996Return made up to 05/06/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 March 1996Ad 26/02/96--------- £ si 30@1=30 £ ic 2/32 (2 pages)
1 March 1996Memorandum and Articles of Association (34 pages)
1 March 1996New director appointed (2 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
22 June 1995Company name changed unitherm international LIMITED\certificate issued on 23/06/95 (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)