Company NamePureflare Limited
DirectorSusan Anthea Wake
Company StatusDissolved
Company Number02850261
CategoryPrivate Limited Company
Incorporation Date3 September 1993(30 years, 7 months ago)
Previous NameESC International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Anthea Wake
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressWelland House
Tixover
Stamford
Lincolnshire
PE9 3QL
Secretary NameMr Michael Benson-Colpi
NationalityBritish
StatusResigned
Appointed05 November 1993(2 months after company formation)
Appointment DurationResigned same day (resigned 05 November 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStonerwood Park
Steep
Petersfield
Hampshire
GU32 1AH
Secretary NameSharon Janet Washington
NationalityBritish
StatusResigned
Appointed05 November 1993(2 months after company formation)
Appointment Duration1 year (resigned 28 November 1994)
RoleCompany Director
Correspondence Address46 Masons Road
Wood Farm
Oxford
Oxfordshire
OX3 8QJ
Secretary NameLorraine Vivienne Lane
NationalityBritish
StatusResigned
Appointed28 November 1994(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 27 November 1995)
RoleSecretary
Correspondence AddressWhite Court
Wallage Lane
Rowfant
West Sussex
RH10 4NN
Director NameChandrika Patel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 year, 12 months after company formation)
Appointment Duration6 days (resigned 05 September 1995)
RoleAccountant
Correspondence Address42 Elm Avenue
Ruislip
Middlesex
HA4 8PD
Secretary NameRichard Kuppens
NationalityBritish
StatusResigned
Appointed12 February 1996(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 August 1996)
RoleCompany Director
Correspondence Address38 High Street
Hampton
Middlesex
TW12 2SY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (6 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
16 February 1998Liquidators statement of receipts and payments (6 pages)
21 February 1997Notice of Constitution of Liquidation Committee (2 pages)
29 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 1997Statement of affairs (9 pages)
29 January 1997Appointment of a voluntary liquidator (2 pages)
3 January 1997Registered office changed on 03/01/97 from: fairfax house fulwood place london WC1V 6UB (1 page)
17 December 1996Company name changed esc international LIMITED\certificate issued on 17/12/96 (2 pages)
6 November 1996Return made up to 03/09/96; no change of members (4 pages)
14 October 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New secretary appointed (2 pages)
31 March 1996Full accounts made up to 30 June 1994 (13 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
28 September 1995Return made up to 03/09/95; no change of members (4 pages)
18 July 1995Company name changed european study conferences limit ed\certificate issued on 19/07/95 (4 pages)