Company NamePure Insight Holdings Limited
Company StatusDissolved
Company Number05766174
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameSandco 969 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Klaus Schnurr
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed27 April 2006(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 06 March 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Lawn Way
York
North Yorkshire
YO31 1JD
Director NameMr Sean Michael Warren
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 06 March 2012)
RoleTechnical Portfolio Director
Country of ResidenceEngland
Correspondence AddressBay Tree House
Manor Court, Scorton
Richmond
North Yorkshire
DL10 6TJ
Secretary NameMr Klaus Schnurr
NationalityGerman
StatusClosed
Appointed01 May 2007(1 year after company formation)
Appointment Duration4 years, 10 months (closed 06 March 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 Lawn Way
York
North Yorkshire
YO31 1JD
Director NameMrs Jane Hogan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 weeks, 3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 May 2006)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Diary
Red House Farm
Durham
Tyne & Wear
DH1 5RZ
Secretary NameMr Klaus Schnurr
NationalityGerman
StatusResigned
Appointed27 April 2006(3 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 June 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Lawn Way
York
North Yorkshire
YO31 1JD
Secretary NameMrs Jane Hogan
NationalityBritish
StatusResigned
Appointed15 May 2006(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2007)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Diary
Red House Farm
Durham
Tyne & Wear
DH1 5RZ
Director NameRichard Bridges
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2007)
RoleAccountant
Correspondence AddressPrimrose Cottage
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2007)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressEvans Business Centre
Durham Way South Aycliffe
Industrial Park Newton Aycliffe
Durham
DL5 6XP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£30,350
Cash£210,477
Current Liabilities£64,981

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
14 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2009 (4 pages)
14 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2009 (4 pages)
14 July 2009Notice of completion of voluntary arrangement (4 pages)
14 July 2009Notice of completion of voluntary arrangement (4 pages)
14 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2009 (4 pages)
24 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 18 February 2009 (3 pages)
24 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 18 February 2009 (3 pages)
23 December 2008Ad 18/12/08\gbp si [email protected]=180\gbp ic 1371.04/1551.04\ (4 pages)
23 December 2008Ad 18/12/08\gbp si [email protected]=1116.04\gbp ic 255/1371.04\ (2 pages)
23 December 2008Ad 18/12/08 gbp si [email protected]=180 gbp ic 1371.04/1551.04 (4 pages)
23 December 2008Particulars of contract relating to shares (2 pages)
23 December 2008Nc inc already adjusted 17/12/08 (2 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 (5)a 17/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
23 December 2008Nc inc already adjusted 17/12/08 (2 pages)
23 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sect 175 (5)a 17/12/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
23 December 2008Ad 18/12/08 gbp si [email protected]=1116.04 gbp ic 255/1371.04 (2 pages)
23 December 2008Ad 18/12/08\gbp si [email protected]=100\gbp ic 1551.04/1651.04\ (2 pages)
23 December 2008Ad 18/12/08 gbp si [email protected]=100 gbp ic 1551.04/1651.04 (2 pages)
23 December 2008Particulars of contract relating to shares (2 pages)
5 September 2008Appointment terminated director christopher thompson (1 page)
5 September 2008Appointment Terminated Director christopher thompson (1 page)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 April 2008Nc inc already adjusted 28/11/07 (1 page)
5 April 2008Nc inc already adjusted 28/11/07 (1 page)
5 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
25 February 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
25 February 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
1 October 2007Nc inc already adjusted 21/09/07 (1 page)
1 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Ad 25/09/07--------- £ si [email protected]=55 £ ic 200/255 (3 pages)
1 October 2007Nc inc already adjusted 21/09/07 (1 page)
1 October 2007Ad 25/09/07--------- £ si [email protected]=55 £ ic 200/255 (3 pages)
1 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
11 April 2007Registered office changed on 11/04/07 from: evans business centre durham way south aycliffe industrial park newton aycliffe county durham DL5 6XP (1 page)
11 April 2007Registered office changed on 11/04/07 from: evans business centre durham way south aycliffe industrial park newton aycliffe county durham DL5 6XP (1 page)
10 April 2007Registered office changed on 10/04/07 from: cuthbert house city road newcastle upon tyne tyne & wear NE1 2ET (1 page)
10 April 2007Return made up to 03/04/07; full list of members (4 pages)
10 April 2007Return made up to 03/04/07; full list of members (4 pages)
10 April 2007Registered office changed on 10/04/07 from: cuthbert house city road newcastle upon tyne tyne & wear NE1 2ET (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
13 December 2006Ad 17/11/06--------- £ si [email protected]=2 £ ic 350/352 (4 pages)
13 December 2006Ad 17/11/06--------- £ si [email protected]=2 £ ic 350/352 (4 pages)
11 December 2006Ad 17/11/06--------- £ si [email protected]=250 £ ic 100/350 (2 pages)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2006S-div 16/11/06 (1 page)
11 December 2006Nc inc already adjusted 16/11/06 (2 pages)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2006Resolutions
  • RES13 ‐ Approve shr purch 16/11/06
(1 page)
11 December 2006S-div 16/11/06 (1 page)
11 December 2006Resolutions
  • RES13 ‐ Approve shr purch 16/11/06
(1 page)
11 December 2006Ad 17/11/06--------- £ si [email protected]=250 £ ic 100/350 (2 pages)
11 December 2006Nc inc already adjusted 16/11/06 (2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 June 2006Ad 15/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Ad 15/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
10 May 2006Company name changed sandco 969 LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed sandco 969 LIMITED\certificate issued on 10/05/06 (2 pages)
5 May 2006Registered office changed on 05/05/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
5 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Registered office changed on 05/05/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
5 May 2006Director resigned (1 page)
3 April 2006Incorporation (19 pages)
3 April 2006Incorporation (19 pages)