Company NamePURA Speciality Oils Limited
Company StatusDissolved
Company Number03355383
CategoryPrivate Limited Company
Incorporation Date17 April 1997(26 years, 11 months ago)
Dissolution Date23 May 2009 (14 years, 10 months ago)
Previous NamePURA Foods Export And Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusClosed
Appointed06 March 1998(10 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 23 May 2009)
RoleCompany Director
Correspondence Address41 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 23 May 2009)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 23 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameIan Charles Caunt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleFinance Director
Correspondence Address29 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameRudolf Jongkind
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Cumberland Mills
Isle Of Dogs
London
E14
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSecretary
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameIan Stuart Hutcheson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2000)
RoleChairman
Correspondence AddressThe Bower Farm House
Hever Road
Edenbridge
Kent
TN8 7LE
Director NameMr Colin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2000)
RoleChartered Accountant
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2003)
RoleManaging Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameStephen John Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Bexley Road
Eltham
London
SE9 2PN
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameWilliam James Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2006)
RoleFinancial Controller
Correspondence Address33 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameTodd Saathoff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£161,476

Accounts

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

Filing History

23 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
1 November 2007Registered office changed on 01/11/07 from: adm international offices church manorway erith kent DA8 1DL (1 page)
29 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2007Appointment of a voluntary liquidator (1 page)
29 October 2007Declaration of solvency (3 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
27 March 2007Return made up to 01/03/07; full list of members (3 pages)
18 July 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: adm international offices church manorway erith kent DA8 1DL (1 page)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 July 2005Full accounts made up to 31 December 2004 (9 pages)
27 April 2005Return made up to 01/03/05; no change of members (4 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
7 September 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
22 March 2004Return made up to 01/03/04; full list of members (7 pages)
25 February 2004Registered office changed on 25/02/04 from: orchard place london E14 0JH (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Director resigned (1 page)
26 August 2003Full accounts made up to 29 March 2003 (11 pages)
30 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 April 2003Auditor's resignation (1 page)
18 March 2003Return made up to 01/03/03; full list of members (7 pages)
11 February 2003Full accounts made up to 30 March 2002 (11 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
7 December 2001Auditor's resignation (1 page)
3 December 2001Auditor's resignation (1 page)
6 September 2001Full accounts made up to 1 April 2001 (11 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
28 December 2000Particulars of mortgage/charge (9 pages)
27 December 2000Director's particulars changed (1 page)
15 November 2000New director appointed (3 pages)
30 August 2000New director appointed (3 pages)
30 August 2000Director resigned (1 page)
24 July 2000Full accounts made up to 26 March 2000 (11 pages)
14 April 2000New director appointed (2 pages)
15 March 2000Return made up to 18/03/00; full list of members (6 pages)
9 December 1999Full accounts made up to 28 March 1999 (11 pages)
15 April 1999Return made up to 18/03/99; no change of members (6 pages)
15 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/99
(1 page)
16 October 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 29 March 1998 (11 pages)
9 June 1998Return made up to 17/04/98; full list of members (7 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
26 November 1997Director resigned (1 page)
9 October 1997£ nc 100/13500100 23/09/97 (1 page)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
6 October 1997Company name changed pura foods export and trading li mited\certificate issued on 07/10/97 (2 pages)
29 September 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
26 September 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997New director appointed (2 pages)
17 April 1997Incorporation (13 pages)