Company NamePurespeed Limited
DirectorsBrian Price and Elizabeth Rosemary Price
Company StatusDissolved
Company Number01769193
CategoryPrivate Limited Company
Incorporation Date11 November 1983(40 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Price
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Priory Close
Pleasington
Blackburn
Lancashire
BB2 6RP
Director NameElizabeth Rosemary Price
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Priory Close
Pleasington
Blackburn
Lancashire
BB2 6RP
Secretary NameElizabeth Rosemary Price
NationalityBritish
StatusCurrent
Appointed01 August 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Priory Close
Pleasington
Blackburn
Lancashire
BB2 6RP

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,239
Cash£21,204
Current Liabilities£49,810

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2000Statement of affairs (5 pages)
22 November 2000Appointment of a voluntary liquidator (2 pages)
10 November 2000Registered office changed on 10/11/00 from: 64-72 spring gardens manchester M2 2BQ (1 page)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
10 August 1998Return made up to 01/08/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 August 1997Return made up to 01/08/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 August 1996Return made up to 01/08/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 September 1995Return made up to 01/08/95; no change of members (4 pages)