Dissolved
Dissolved 2013-09-03
Company Information for THE PURE ENGLISH ALPACA COMPANY LIMITED
ST MELLONS, CARDIFF, CF3,
|
Company Registration Number
06843687
Private Limited Company
Dissolved Dissolved 2013-09-03 |
Company Name | ||
---|---|---|
THE PURE ENGLISH ALPACA COMPANY LIMITED | ||
Legal Registered Office | ||
ST MELLONS CARDIFF | ||
Previous Names | ||
|
Company Number | 06843687 | |
---|---|---|
Date formed | 2009-03-11 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2013-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 08:16:52 |
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 |
---|---|---|
CHARLES GILES CLARKE |
||
JUDY ANN CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE NICHOLAS NEWMAN |
Director | ||
HELEN LOUISE NEWMAN |
Director | ||
CHARLES VAN DER LANDE |
Company Secretary | ||
JASON ROYSTON MILKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROADSIDE REAL ESTATE PLC | Director | 2015-12-30 | CURRENT | 2010-01-28 | Active | |
EDVECTUS LIMITED | Director | 2014-03-14 | CURRENT | 2013-01-30 | Active | |
AMERISUR RESOURCES LIMITED | Director | 2007-02-28 | CURRENT | 2000-07-05 | Active | |
WESTLEIGH INVESTMENTS HOLDINGS LIMITED | Director | 2006-02-17 | CURRENT | 2006-01-31 | Active | |
DESIGNSPIN LIMITED | Director | 2005-11-07 | CURRENT | 2002-01-17 | Active | |
THE BOSTON TEA PARTY LIMITED | Director | 2005-11-07 | CURRENT | 1995-01-18 | Active | |
WEST COUNTRY BUSINESS SYSTEMS LIMITED | Director | 2005-09-16 | CURRENT | 1983-11-17 | Active | |
WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED | Director | 2005-09-16 | CURRENT | 1997-06-17 | Active | |
CLARK CLAY INDUSTRIES LIMITED | Director | 2005-02-01 | CURRENT | 1987-12-10 | Active | |
THE BOSTON TEA PARTY GROUP LIMITED | Director | 2004-12-10 | CURRENT | 2004-12-02 | Active | |
RAM (102) LIMITED | Director | 2004-10-25 | CURRENT | 2004-10-19 | Active | |
FOSTERS ROOMS LIMITED | Director | 1992-02-28 | CURRENT | 1953-09-24 | In Administration | |
WESTLEIGH INVESTMENTS HOLDINGS LIMITED | Director | 2009-05-01 | CURRENT | 2006-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE NEWMAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE NEWMAN / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE NICHOLAS NEWMAN / 11/03/2010 | |
288a | DIRECTOR APPOINTED HELEN LOUISE NEWMAN | |
RES01 | ADOPT ARTICLES 20/04/2009 | |
88(2) | AD 20/04/09 GBP SI 3@1=3 GBP IC 1/4 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL BS1 4RW | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON MILKINS | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES VAN DER LANDE | |
288a | DIRECTOR APPOINTED BRUCE NICHOLAS NEWMAN | |
288a | DIRECTOR APPOINTED JUDY ANN CLARKE | |
288a | DIRECTOR APPOINTED CHARLES GILES CLARKE | |
CERTNM | COMPANY NAME CHANGED RAM (122) LIMITED CERTIFICATE ISSUED ON 17/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 14390 - Manufacture of other knitted and crocheted apparel
The top companies supplying to UK government with the same SIC code (14390 - Manufacture of other knitted and crocheted apparel) as THE PURE ENGLISH ALPACA COMPANY 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. |