Company NamePURA Brands Limited
Company StatusDissolved
Company Number03860844
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameDoorfix 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
Appointed25 October 1999(1 week after company formation)
Appointment Duration7 years, 8 months (closed 03 July 2007)
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(4 years, 8 months after company formation)
Appointment Duration3 years (closed 03 July 2007)
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(6 years, 8 months after company formation)
Appointment Duration1 year (closed 03 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameBenjamin David Tolley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 January 2000)
RoleSolicitor
Correspondence Address11a Nugent Terrace
London
NW8 9QB
Director NameBryan Andrew Donald
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 July 2006)
RoleManaging Director
Correspondence AddressChurchlea House
Charnia Grove, Swithland
Loughborough
Leicestershire
LE12 8XZ
Director NameBryan Andrew Donald
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2002)
RoleManaging Director
Correspondence AddressChurchlea House
Charnia Grove, Swithland
Loughborough
Leicestershire
LE12 8XZ
Director NameStephen Derek Hobbs
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2002)
RoleCommercial Director
Correspondence AddressThe Elms
Gretton Road, Harringworth
Corby
Northamptonshire
NN17 3AD
Director NameStephen John Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 months after company formation)
Appointment Duration1 year (resigned 17 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Bexley Road
Eltham
London
SE9 2PN
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 months after company formation)
Appointment Duration1 year (resigned 17 January 2001)
RoleChartered Accountant
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2003)
RoleManaging Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameMr David Bryn Major Briggs
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranville House The Green
Glinton
Peterborough
Cambridgeshire
PE6 7JN
Director NameTodd Saathoff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(4 years after company formation)
Appointment Duration8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameWilliam James Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2006)
RoleController
Correspondence Address33 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressA D M International Offices
Church Manorway
Erith
Kent
DA8 1DL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (5 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 (3 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 01/03/05; full list of members (8 pages)
28 October 2004Accounts for a dormant company made up to 31 March 2004 (5 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 (8 pages)
8 March 2004Registered office changed on 08/03/04 from: orchard place london E14 0JH (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
9 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
9 September 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Return made up to 01/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
12 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
24 October 2001Return made up to 18/10/01; full list of members (7 pages)
17 August 2001Accounts for a dormant company made up to 1 April 2001 (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (3 pages)
16 November 2000Return made up to 18/10/00; full list of members (7 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (3 pages)
21 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 January 2000New director appointed (3 pages)
20 January 2000Company name changed doorfix LIMITED\certificate issued on 21/01/00 (2 pages)
9 December 1999Ad 29/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
8 December 1999Registered office changed on 08/12/99 from: 90 long acre london WC2E 9TT (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 120 east road london N1 6AA (1 page)
18 October 1999Incorporation (27 pages)