Company NameThe Purse Company Limited
Company StatusDissolved
Company Number05471311
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBeverley Rosenthal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address444 Hale Road
Hale Barns
Altrincham
WA15 8TH
Director NameMr Neil Jonathan Rosenthal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address444 Hale Road
Hale Barns
Altrincham
WA15 8TH
Secretary NameBeverley Rosenthal
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address444 Hale Road
Hale Barns
Altrincham
WA15 8TH
Director NameMr Daniel Paul Rosenthal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(3 years, 5 months after company formation)
Appointment Duration8 years (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0AB
Director NameDavid Rosenthal
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(3 years, 5 months after company formation)
Appointment Duration8 years (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 444 Hale Road
Hale Barns
Cheshire
WA15 0AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£17,291
Cash£1,184
Current Liabilities£21,515

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

14 October 2010Delivered on: 15 October 2010
Persons entitled: Luross Mercantile Co. Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 July 2010Delivered on: 31 July 2010
Persons entitled: Luross Mercantile Co. Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings,.
Outstanding

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(7 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(7 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (7 pages)
24 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
4 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
4 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
12 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Director's details changed for Beverley Rosenthal on 3 June 2010 (2 pages)
18 June 2010Director's details changed for David Rosenthal on 3 June 2010 (2 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Daniel Paul Rosenthal on 3 June 2010 (2 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Daniel Paul Rosenthal on 3 June 2010 (2 pages)
18 June 2010Director's details changed for Beverley Rosenthal on 3 June 2010 (2 pages)
18 June 2010Director's details changed for David Rosenthal on 3 June 2010 (2 pages)
18 June 2010Director's details changed for Beverley Rosenthal on 3 June 2010 (2 pages)
18 June 2010Director's details changed for David Rosenthal on 3 June 2010 (2 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Daniel Paul Rosenthal on 3 June 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 03/06/09; full list of members (5 pages)
30 June 2009Return made up to 03/06/09; full list of members (5 pages)
10 December 2008Director appointed daniel paul rosenthal (2 pages)
10 December 2008Director appointed david rosenthal (2 pages)
10 December 2008Director appointed daniel paul rosenthal (2 pages)
10 December 2008Director appointed david rosenthal (2 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 June 2008Return made up to 03/06/08; full list of members (4 pages)
20 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 June 2007Return made up to 03/06/07; full list of members (2 pages)
19 June 2007Return made up to 03/06/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 June 2006Return made up to 03/06/06; full list of members (3 pages)
22 June 2006Return made up to 03/06/06; full list of members (3 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
3 June 2005Incorporation (9 pages)
3 June 2005Incorporation (9 pages)