Company number 05745864
Status Liquidation
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address C/O CLARK BUSINESS RECOVERY LIMITED, 26 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 5 Stoneacre St James Business Park Knaresborough North Yorkshire HG5 8PJ to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 5 April 2017
This document is being processed and will be available in 5 days.
; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of PURE LOTUS LIMITED are www.purelotus.co.uk, and www.pure-lotus.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Pure Lotus Limited is a Private Limited Company.
The company registration number is 05745864. Pure Lotus Limited has been working since 16 March 2006.
The present status of the company is Liquidation. The registered address of Pure Lotus Limited is C O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire Ls1 2ey. . RENNARD, Jason James is a Director of the company. Secretary RENNARD, Ann has been resigned. Secretary RENNARD, Louise Robertson has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
RENNARD, Ann
Resigned: 23 July 2010
Appointed Date: 20 July 2006
PURE LOTUS LIMITED Events
05 Apr 2017
Registered office address changed from 5 Stoneacre St James Business Park Knaresborough North Yorkshire HG5 8PJ to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 5 April 2017
This document is being processed and will be available in 5 days.
08 Mar 2017
Voluntary strike-off action has been suspended
14 Feb 2017
First Gazette notice for voluntary strike-off
03 Feb 2017
Application to strike the company off the register
06 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
...
... and 28 more events
24 Apr 2007
Return made up to 16/03/07; full list of members
14 Aug 2006
Secretary resigned
14 Aug 2006
New secretary appointed
14 Aug 2006
Registered office changed on 14/08/06 from: croft villa, harewood road collingham west yorkshire LS22 5BY
16 Mar 2006
Incorporation