Company NamePure Unity Developments Limited
Company StatusDissolved
Company Number04964411
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NamePure Retail Stores Limited

Business Activity

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

Directors

Director NameMr Benjamin White
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 09 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAnvil Cottage The Row
Redlynch
Nr Salisbury
Hampshire
SP5 2JT
Director NameMr Paul John Blunden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMark David Gawthorne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gardner Way
Chandlers Ford
Eastleigh
Hampshire
SO53 1JL
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlyford
Ampfield
Romsey
Hampshire
SO51 9BA
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Drive
The Webb Estate
Purley
Surrey
CR8 3LP
Director NameMr Peter Charles Crowne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fitzroy Road
Fleet
Hampshire
GU51 4JW
Secretary NameVivienne Ruth Hemming
NationalityBritish
StatusResigned
Appointed21 February 2008(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 March 2012)
RoleCompany Director
Correspondence Address25 St Johns Road
Wallingford
Oxon
OX10 9AW
Director NameMr Ian Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(8 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Game Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£820,000
Net Worth-£49,000
Current Liabilities£9,759,000

Accounts

Latest Accounts29 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 July 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013Administrator's progress report to 26 March 2013 (9 pages)
9 April 2013Notice of move from Administration to Dissolution (9 pages)
9 April 2013Administrator's progress report to 26 March 2013 (9 pages)
9 April 2013Notice of move from Administration to Dissolution on 26 March 2013 (9 pages)
26 October 2012Administrator's progress report to 27 September 2012 (11 pages)
26 October 2012Administrator's progress report to 27 September 2012 (11 pages)
12 October 2012Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 12 October 2012 (2 pages)
20 August 2012Termination of appointment of Ian Shepherd as a director (2 pages)
20 August 2012Termination of appointment of Ian Shepherd as a director on 5 April 2012 (2 pages)
14 June 2012Notice of extension of time period of the administration (1 page)
14 June 2012Statement of affairs with form 2.14B (9 pages)
14 June 2012Statement of affairs with form 2.14B (9 pages)
14 June 2012Notice of extension of time period of the administration (1 page)
25 May 2012Statement of administrator's proposal (20 pages)
25 May 2012Statement of administrator's proposal (20 pages)
4 April 2012Appointment of an administrator (1 page)
4 April 2012Appointment of an administrator (1 page)
22 March 2012Termination of appointment of Vivienne Hemming as a secretary (1 page)
22 March 2012Termination of appointment of Vivienne Ruth Hemming as a secretary on 14 March 2012 (1 page)
21 March 2012Appointment of Mr Ian Shepherd as a director (2 pages)
21 March 2012Appointment of Mr Ian Shepherd as a director on 16 March 2012 (2 pages)
20 March 2012Appointment of Mr Paul John Blunden as a director (2 pages)
20 March 2012Appointment of Mr Paul John Blunden as a director on 16 March 2012 (2 pages)
2 March 2012Termination of appointment of Peter Charles Crowne as a director on 17 February 2012 (1 page)
2 March 2012Termination of appointment of Peter Crowne as a director (1 page)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1
(5 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1
(5 pages)
5 October 2011Full accounts made up to 29 January 2011 (11 pages)
5 October 2011Full accounts made up to 29 January 2011 (11 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (24 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (24 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
25 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 January 2011Memorandum and Articles of Association (15 pages)
31 January 2011Memorandum and Articles of Association (15 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 30 January 2010 (4 pages)
5 October 2010Accounts for a dormant company made up to 30 January 2010 (4 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
8 September 2009Director's change of particulars / benjamin white / 08/09/2009 (1 page)
8 September 2009Director's Change of Particulars / benjamin white / 08/09/2009 / HouseName/Number was: 18, now: anvil cottage; Street was: silverdale road, now: the row; Area was: , now: redlynch; Post Town was: southampton, now: nr salisbury; Post Code was: SO15 2NG, now: SP5 2JT; Country was: , now: uk (1 page)
27 August 2009Director's Change of Particulars / peter crowne / 25/08/2009 / HouseName/Number was: , now: 38; Street was: 62 southbrook road, now: fitzroy road; Area was: lee, now: ; Post Town was: london, now: fleet; Region was: , now: hampshire; Post Code was: SE12 8LL, now: GU51 4JW; Country was: , now: uk (1 page)
27 August 2009Director's change of particulars / peter crowne / 25/08/2009 (1 page)
21 August 2009Accounts made up to 31 January 2009 (4 pages)
21 August 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
6 August 2009Memorandum and Articles of Association (10 pages)
6 August 2009Memorandum and Articles of Association (10 pages)
31 July 2009Company name changed pure retail stores LIMITED\certificate issued on 03/08/09 (2 pages)
31 July 2009Company name changed pure retail stores LIMITED\certificate issued on 03/08/09 (2 pages)
2 July 2009Appointment terminated director david thomas (1 page)
2 July 2009Appointment Terminated Director david thomas (1 page)
19 November 2008Return made up to 14/11/08; full list of members (4 pages)
19 November 2008Return made up to 14/11/08; full list of members (4 pages)
9 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
9 October 2008Accounts made up to 31 January 2008 (4 pages)
7 October 2008Director appointed benjamin white (1 page)
7 October 2008Director appointed benjamin white (1 page)
4 July 2008Director's change of particulars / david thomas / 25/06/2008 (1 page)
4 July 2008Director's Change of Particulars / david thomas / 25/06/2008 / HouseName/Number was: , now: woodlands; Street was: glendevon 9 cheyne walk, now: farm drive; Area was: , now: the webb estate; Post Town was: croydon, now: purley; Post Code was: CR0 7HH, now: CR8 3LP (1 page)
27 March 2008Secretary appointed vivienne ruth hemming (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Appointment Terminated Secretary jeremy gorman (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Secretary appointed vivienne ruth hemming (1 page)
27 March 2008Appointment terminated secretary jeremy gorman (1 page)
12 December 2007Return made up to 14/11/07; full list of members (2 pages)
12 December 2007Return made up to 14/11/07; full list of members (2 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
2 December 2007Accounts made up to 31 January 2007 (4 pages)
14 December 2006Return made up to 14/11/06; full list of members (2 pages)
14 December 2006Return made up to 14/11/06; full list of members (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
4 November 2006Accounts made up to 31 January 2006 (4 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
13 December 2005Return made up to 14/11/05; full list of members (2 pages)
13 December 2005Return made up to 14/11/05; full list of members (2 pages)
27 October 2005Accounts made up to 31 January 2005 (4 pages)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
7 June 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
7 June 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
23 November 2004Return made up to 14/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: charter court third avenue southampton SO15 0AP (1 page)
1 June 2004Registered office changed on 01/06/04 from: charter court third avenue southampton SO15 0AP (1 page)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (3 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (3 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003New director appointed (3 pages)
22 November 2003Director resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003New director appointed (3 pages)
22 November 2003New director appointed (3 pages)
14 November 2003Incorporation (19 pages)