Company NamePurple Wing Software Limited
Company StatusDissolved
Company Number04934804
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm James Venn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleSales & Marketing
Correspondence Address150 Bromwich Street
Bolton
BL2 1LL
Secretary NameSharon Anderton
NationalityBritish
StatusClosed
Appointed01 July 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address14 Charleston Close
Sale
Cheshire
M33 4US
Director NameMr Anthony Richard Bellis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressHartshead Green Barn
Hartshead Green, Lily Lanes
Ashton Under Lyne
Lancs
OL6 9AE
Secretary NameMr Anthony Matthew Holman
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Camberwell Drive
Ashton Under Lyne
Lancashire
OL7 9SN

Location

Registered Address13 Rushside Road, Cheadle Hulme
Cheadle
Cheshire
SK8 6NW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

70 at 1Anthony Holman
7.87%
Ordinary
70 at 1Christopher Paul Agar
7.87%
Ordinary
70 at 1David Keith Pickford
7.87%
Ordinary
70 at 1Ms Sharon Anderton
7.87%
Ordinary
340 at 1Anthony Bellis
38.20%
Ordinary
30 at 1Ijaz Ibrahim
3.37%
Ordinary
240 at 1Malcolm Venn
26.97%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2008Return made up to 16/10/08; full list of members (5 pages)
30 October 2008Return made up to 16/10/08; full list of members (5 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts made up to 31 December 2007 (1 page)
31 July 2008Appointment terminated director anthony bellis (1 page)
31 July 2008Appointment Terminated Director anthony bellis (1 page)
29 July 2008Appointment Terminated Secretary anthony holman (1 page)
29 July 2008Secretary appointed sharon anderton (2 pages)
29 July 2008Secretary appointed sharon anderton (2 pages)
29 July 2008Appointment terminated secretary anthony holman (1 page)
19 March 2008Return made up to 16/10/07; full list of members (5 pages)
19 March 2008Return made up to 16/10/07; full list of members (5 pages)
21 October 2007Accounts made up to 31 December 2006 (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2007Return made up to 16/10/06; full list of members (4 pages)
26 July 2007Return made up to 16/10/06; full list of members (4 pages)
22 December 2006Accounts made up to 31 December 2005 (1 page)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006Return made up to 16/10/05; no change of members (7 pages)
17 February 2006Return made up to 16/10/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 July 2005Accounts made up to 31 December 2004 (1 page)
14 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Return made up to 16/10/04; full list of members (7 pages)
2 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 October 2003Incorporation (10 pages)