221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director Name | Mr Gavin Lloyd Wheeldon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR |
Director Name | Mr Simon Andrew Evans |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 19 January 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR |
Director Name | Mr Ian Frank Bailey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 271 Rochdale Road Shaw Oldham OL2 7HT |
Director Name | Mr Simon Richard Ratcliffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR |
Website | www.purple.so |
---|
Registered Address | 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
100 at £1 | So Purple Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,921 |
Cash | £961 |
Current Liabilities | £77,438 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Simon Andrew Evans as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Simon Andrew Evans as a director on 30 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 February 2014 | Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ United Kingdom on 12 February 2014 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Change of name notice (2 pages) |
31 January 2013 | Change of name notice (2 pages) |
31 January 2013 | Company name changed so purple design LIMITED\certificate issued on 31/01/13
|
31 January 2013 | Company name changed so purple design LIMITED\certificate issued on 31/01/13
|
28 January 2013 | Resolutions
|
28 January 2013 | Change of name notice (2 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
9 October 2012 | Company name changed lawton bailey LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Company name changed lawton bailey LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Change of name notice (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 September 2012 | Appointment of Mr Simon Richard Ratcliffe as a director (2 pages) |
10 September 2012 | Appointment of Mr Simon Richard Ratcliffe as a director (2 pages) |
7 September 2012 | Termination of appointment of Ian Bailey as a director (1 page) |
7 September 2012 | Termination of appointment of Ian Bailey as a director (1 page) |
6 September 2012 | Appointment of Mr Gavin Lloyd Wheeldon as a director (2 pages) |
6 September 2012 | Appointment of Mr John Paul Oliver as a director (2 pages) |
6 September 2012 | Appointment of Mr Gavin Lloyd Wheeldon as a director (2 pages) |
6 September 2012 | Appointment of Mr John Paul Oliver as a director (2 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
15 April 2011 | Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Registered office address changed from Gateshead Business Park Delph New Road Delph Oldham Lancs OL3 5DE England on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from Gateshead Business Park Delph New Road Delph Oldham Lancs OL3 5DE England on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ United Kingdom on 15 April 2011 (1 page) |
26 March 2010 | Incorporation (23 pages) |
26 March 2010 | Incorporation (23 pages) |