Water Pure Systems Limited

DataGardener
dissolved
Unknown

Water Pure Systems Limited

02443847Private Limited With Share Capital

6 Stirling Park, Laker Road, Rochester, ME13QR
Incorporated

17/11/1989

Company Age

36 years

Directors

2

Employees

SIC Code

36000

Risk

not scored

Company Overview

Registration, classification & business activity

Water Pure Systems Limited (02443847) is a private limited with share capital incorporated on 17/11/1989 (36 years old) and registered in rochester, ME13QR. The company operates under SIC code 36000 - water collection, treatment and supply.

Private Limited With Share Capital
SIC: 36000
Unknown
Incorporated 17/11/1989
ME13QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:12-09-2017
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-07-2017
Gazette Notice Voluntary
Category:Gazette
Date:20-06-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-06-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-05-2017
Legacy
Category:Capital
Date:24-05-2017
Legacy
Category:Insolvency
Date:24-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:13-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012
Memorandum Articles
Category:Incorporation
Date:13-10-2011
Resolution
Category:Resolution
Date:13-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-09-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Legacy
Category:Mortgage
Date:24-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2010
Termination Director Company With Name
Category:Officers
Date:20-07-2010
Termination Director Company With Name
Category:Officers
Date:20-07-2010
Termination Director Company With Name
Category:Officers
Date:20-07-2010
Termination Secretary Company With Name
Category:Officers
Date:20-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2010
Legacy
Category:Mortgage
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2009
Legacy
Category:Annual Return
Date:26-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2008
Legacy
Category:Annual Return
Date:31-01-2008
Legacy
Category:Officers
Date:24-09-2007
Legacy
Category:Capital
Date:24-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2007
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Annual Return
Date:26-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2006
Legacy
Category:Officers
Date:27-05-2005
Legacy
Category:Officers
Date:14-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2005
Legacy
Category:Annual Return
Date:28-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2004
Legacy
Category:Annual Return
Date:24-12-2003
Auditors Resignation Company
Category:Auditors
Date:15-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2003
Legacy
Category:Annual Return
Date:13-02-2003
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2002
Legacy
Category:Officers
Date:16-01-2002
Legacy
Category:Annual Return
Date:16-01-2002
Legacy
Category:Annual Return
Date:09-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2001
Legacy
Category:Mortgage
Date:21-06-2000
Legacy
Category:Annual Return
Date:06-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-1999
Legacy
Category:Annual Return
Date:18-03-1999
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-1998
Legacy
Category:Annual Return
Date:13-01-1998
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-1997
Legacy
Category:Annual Return
Date:21-01-1997
Legacy
Category:Officers
Date:21-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-1996
Legacy
Category:Annual Return
Date:15-12-1995
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-1995
Legacy
Category:Annual Return
Date:21-02-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-1994
Legacy
Category:Address
Date:08-02-1994
Legacy
Category:Annual Return
Date:11-12-1993
Legacy
Category:Annual Return
Date:10-05-1993
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-1993
Resolution
Category:Resolution
Date:25-03-1992
Resolution
Category:Resolution
Date:25-03-1992
Resolution
Category:Resolution
Date:25-03-1992
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-1992
Legacy
Category:Annual Return
Date:09-01-1992
Legacy
Category:Accounts
Date:26-03-1991
Legacy
Category:Officers
Date:27-07-1990
Legacy
Category:Address
Date:27-07-1990

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2017
Filing Date20/05/2016
Latest Accounts31/08/2015

Trading Addresses

6 Stirling Park, Laker Road, Rochester, Kent, ME13QRRegistered

Contact

6 Stirling Park, Laker Road, Rochester, ME13QR