Active - Proposal to Strike off
Company Information for PURETASK LIMITED
MEADOWFIELD, PONTELAND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE20 9SW,
|
Company Registration Number
02240943
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PURETASK LIMITED | |
Legal Registered Office | |
MEADOWFIELD PONTELAND NEWCASTLE UPON TYNE TYNE & WEAR NE20 9SW Other companies in NE20 | |
Company Number | 02240943 | |
---|---|---|
Company ID Number | 02240943 | |
Date formed | 1988-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-06 16:09:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLEMENT STEPHENSON LAWSON |
||
CLEMENT STEPHENSON LAWSON |
||
SUSAN MARY LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA EVE LAWSON |
Director | ||
CHRISTOPHER MANSER LAWSON |
Director | ||
JOHN FORTUNE JONES |
Director | ||
MARK ANTHONY SHIELDS |
Company Secretary | ||
MARK ANTHONY SHIELDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADWAY ELECTRICAL COMPANY LIMITED | Company Secretary | 1994-11-18 | CURRENT | 1957-12-10 | Active - Proposal to Strike off | |
PORTLAND TERRACE ELECTRICAL LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
RADCLIFFE HOME MAINTENANCE LIMITED | Director | 2016-04-01 | CURRENT | 1976-06-02 | Active | |
BROADWAY ELECTRICAL COMPANY LIMITED | Director | 1994-11-18 | CURRENT | 1957-12-10 | Active - Proposal to Strike off | |
LAWSON FUSES LIMITED | Director | 1991-08-09 | CURRENT | 1938-07-12 | Active | |
PORTLAND TERRACE ELECTRICAL LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
BROADWAY ELECTRICAL COMPANY LIMITED | Director | 2011-10-01 | CURRENT | 1957-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 13/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 13/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA LAWSON | |
AP01 | DIRECTOR APPOINTED MRS. SUSAN MARY LAWSON | |
SH19 | 19/09/11 STATEMENT OF CAPITAL GBP 2 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 01/09/11 | |
RES06 | REDUCE ISSUED CAPITAL 05/09/2011 | |
AR01 | 13/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA EVE LAWSON / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA EVE LAWSON / 13/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS JULIA EVE LAWSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAWSON | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/99 FROM: UNIT E, 10 COUNTESS AVENUE STANLEY GREEN TRADING ESTATE CHEADLE HULME SK8 6QS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS | |
ORES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/94 | |
ORES13 | RE SHARES 18/11/94 | |
123 | £ NC 126600/201600 18/11/94 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/11/94--------- £ SI 75000@1=75000 £ IC 126600/201600 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PURETASK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |