Company NamePure Shoots Limited
Company StatusDissolved
Company Number07895660
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameTimec 1339 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Todd
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed03 January 2012(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Stephen Todd
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(3 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(3 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(3 pages)
6 February 2012Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
6 February 2012Appointment of Mr Stephen Todd as a director (3 pages)
6 February 2012Termination of appointment of Andrew John Davison as a director on 19 January 2012 (2 pages)
6 February 2012Appointment of Mr Stephen Todd as a director on 19 January 2012 (3 pages)
6 February 2012Termination of appointment of Andrew Davison as a director (2 pages)
6 February 2012Termination of appointment of Muckle Secretary Limited as a secretary on 19 January 2012 (2 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
20 January 2012Company name changed timec 1339 LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2012Company name changed timec 1339 LIMITED\certificate issued on 20/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-19
(3 pages)
3 January 2012Incorporation (28 pages)
3 January 2012Incorporation (28 pages)