Company NamePurposefile Limited
Company StatusDissolved
Company Number02916139
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years, 1 month ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jacob Salomon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(9 years after company formation)
Appointment Duration10 years, 6 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cavendish Road
Salford
M7 4WA
Secretary NameCorrine Salomon
NationalityBritish
StatusClosed
Appointed15 April 2005(11 years after company formation)
Appointment Duration8 years, 7 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address66 Cavendish Road
Salford
Lancashire
M7 4WA
Director NameMicheal Emile Hirsch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month, 2 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 15 May 2005)
RoleCompany Director
Correspondence Address17 Alba Gardens
London
NW11 9NS
Secretary NameMartine Hirsch
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month, 2 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 15 May 2005)
RoleCompany Director
Correspondence Address17 Alba Gardens
London
NW11 9NS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address40a Bury New Road
Prestwich
Manchester
M25 0LD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

101 at 1Salomon Children
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 101
(4 pages)
18 May 2010Director's details changed for Jacob Salomon on 6 April 2010 (2 pages)
18 May 2010Director's details changed for Jacob Salomon on 6 April 2010 (2 pages)
18 May 2010Director's details changed for Jacob Salomon on 6 April 2010 (2 pages)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 101
(4 pages)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 101
(4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Return made up to 06/04/09; full list of members (3 pages)
21 April 2009Return made up to 06/04/09; full list of members (3 pages)
21 March 2009Return made up to 04/05/06; full list of members (5 pages)
21 March 2009Return made up to 04/05/05; full list of members (5 pages)
21 March 2009Return made up to 04/05/05; full list of members (5 pages)
21 March 2009Return made up to 04/05/06; full list of members (5 pages)
7 January 2009Return made up to 04/04/08; full list of members (5 pages)
7 January 2009Return made up to 04/04/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 June 2007Return made up to 06/04/07; no change of members
  • 363(287) ‐ Registered office changed on 04/06/07
(6 pages)
4 June 2007Return made up to 06/04/07; no change of members (6 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 August 2005Return made up to 06/04/04; full list of members (7 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Return made up to 06/04/04; full list of members (7 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 November 2003New director appointed (2 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
3 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
4 May 2001Return made up to 06/04/01; full list of members (6 pages)
4 May 2001Return made up to 06/04/01; full list of members (6 pages)
20 September 2000Return made up to 06/04/00; full list of members (6 pages)
20 September 2000Return made up to 06/04/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (6 pages)
15 February 2000Return made up to 06/04/99; full list of members (6 pages)
15 February 2000Return made up to 06/04/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
25 June 1998Return made up to 06/04/98; full list of members (4 pages)
25 June 1998Return made up to 06/04/98; full list of members (4 pages)
29 April 1998Full accounts made up to 30 June 1997 (6 pages)
29 April 1998Full accounts made up to 30 June 1997 (6 pages)
16 April 1997Full accounts made up to 30 June 1996 (7 pages)
16 April 1997Full accounts made up to 30 June 1996 (7 pages)
9 May 1996Full accounts made up to 30 June 1995 (8 pages)
9 May 1996Full accounts made up to 30 June 1995 (8 pages)
25 August 1995Particulars of mortgage/charge (3 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
29 June 1995Return made up to 06/04/95; full list of members (6 pages)
29 June 1995Return made up to 06/04/95; full list of members (6 pages)