59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
Secretary Name | Mr Yan Chong Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Suite 49 Clayton House 59 Piccadilly Manchester Greater Manchester M1 2AQ |
Director Name | Ann Bishop |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 15 Chalmers Court Scots Hill, Croxley Green Rickmansworth Hertfordshire WD3 3AB |
Director Name | Mr Kevin Mark Redshaw |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2003) |
Role | Groundworks |
Country of Residence | United Kingdom |
Correspondence Address | 16 Peel Street Marsden Huddersfield West Yorkshire HD7 6BW |
Secretary Name | Mr Chong Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2003) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 16 Philips Park Road East Whitefield Manchester Lancashire M45 7HJ |
Director Name | Anthony Brian Poole |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 2 Kingswood Avenue Wychwood Park Weston Cheshire CW2 5QY |
Secretary Name | Peter Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2004) |
Role | Accountant |
Correspondence Address | 1 Ryburn Close Wychwood Park Weston Cheshire CW2 5RN |
Director Name | Mr Yan Hon Wong |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 August 2008) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 16 Philips Park Road East Whitefield Manchester M45 7HJ |
Director Name | Mr George Wan Loon Mo |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2011) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 49 Clayton House 59 Piccadilly Manchester Greater Manchester M1 2AQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.purplevisionseo.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2251237 |
Telephone region | Unknown |
Registered Address | Suite 49 Clayton House 59 Piccadilly Manchester Greater Manchester M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£5,732 |
Current Liabilities | £22,534 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
20 October 2003 | Delivered on: 28 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
16 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
17 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
17 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Termination of appointment of George Mo as a director (1 page) |
20 December 2011 | Termination of appointment of George Mo as a director (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 February 2010 | Director's details changed for Chong Wong on 16 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Chong Wong on 16 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Yan Chong Wong on 16 February 2010 (1 page) |
19 February 2010 | Director's details changed for George Wan Loon Mo on 16 February 2010 (2 pages) |
19 February 2010 | Director's details changed for George Wan Loon Mo on 16 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Yan Chong Wong on 16 February 2010 (1 page) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Appointment terminated director yan wong (1 page) |
18 August 2008 | Appointment terminated director yan wong (1 page) |
29 February 2008 | Return made up to 16/02/08; no change of members (7 pages) |
29 February 2008 | Return made up to 16/02/08; no change of members (7 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 3RD floor conavon court 12-16 blackfriars street manchester greater manchester M3 5BQ (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 3RD floor conavon court 12-16 blackfriars street manchester greater manchester M3 5BQ (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
12 June 2007 | Return made up to 16/02/07; full list of members (7 pages) |
12 June 2007 | Return made up to 16/02/07; full list of members (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 3RD floor the triangle exchange square manchester greater manchester M4 3TR (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 3RD floor the triangle exchange square manchester greater manchester M4 3TR (1 page) |
28 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
16 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members
|
21 February 2005 | Return made up to 16/02/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 August 2004 | New director appointed (3 pages) |
26 August 2004 | New director appointed (3 pages) |
3 August 2004 | New secretary appointed (1 page) |
3 August 2004 | New secretary appointed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: the theatre building charrington business park manchester road carrington greater manchester M31 4DD (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: the theatre building charrington business park manchester road carrington greater manchester M31 4DD (1 page) |
28 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
26 February 2004 | Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2004 | Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 16 philips park road east whitefield manchester lancashire M45 7HJ (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 16 philips park road east whitefield manchester lancashire M45 7HJ (1 page) |
14 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
7 March 2003 | Company name changed pan european computers LIMITED\certificate issued on 07/03/03 (2 pages) |
7 March 2003 | Company name changed pan european computers LIMITED\certificate issued on 07/03/03 (2 pages) |
8 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
8 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 April 2001 | Return made up to 16/02/01; full list of members (7 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (4 pages) |
11 April 2001 | Return made up to 16/02/01; full list of members (7 pages) |
11 April 2001 | New secretary appointed (3 pages) |
11 April 2001 | New director appointed (4 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed (3 pages) |
4 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
16 February 2000 | Incorporation (12 pages) |
16 February 2000 | Incorporation (12 pages) |