Company NamePurple Golf Limited
Company StatusDissolved
Company Number06248437
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameScott Paul Nichols
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleConsultant
Correspondence Address3 Ways Ringsfield Road
Ilketshall St Andrew
Beccles
Suffolk
NR34 8NR
Director NameDaniel Perrett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25a Courtney Road
Colliers Wood
London
SW19 2EE
Secretary NameJohn William Rayson
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleAccountant
Correspondence Address41 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Hill Rise, Romiley
Stockport
Cheshire
SK6 3AP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

2 at £1Daniel James Perrett
50.00%
Ordinary
2 at £1Scott Paul Nichols
50.00%
Ordinary

Financials

Year2014
Turnover£313
Gross Profit£313
Net Worth-£17,065
Cash£138
Current Liabilities£17,203

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
30 August 2014Application to strike the company off the register (3 pages)
17 July 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
17 July 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(15 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(15 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (14 pages)
16 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
16 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (13 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (13 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
21 May 2009Return made up to 19/05/09; full list of members (6 pages)
21 May 2009Return made up to 19/05/09; full list of members (6 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
7 July 2008Return made up to 15/05/08; full list of members (7 pages)
7 July 2008Return made up to 15/05/08; full list of members (7 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
15 May 2007Incorporation (6 pages)
15 May 2007Incorporation (6 pages)