Company NameSo Purple Studios Limited
Company StatusDissolved
Company Number07205200
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesLawton Bailey Limited and So Purple Design Limited

Business Activity

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

Directors

Director NameMr John Paul Oliver
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director NameMr Gavin Lloyd Wheeldon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director NameMr Simon Andrew Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 19 January 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
Director NameMr Ian Frank Bailey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address271 Rochdale Road
Shaw
Oldham
OL2 7HT
Director NameMr Simon Richard Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR

Contact

Websitewww.purple.so

Location

Registered Address1 Henry Square
221, Old Street St Petersfield
Ashton-Under-Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

100 at £1So Purple Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,921
Cash£961
Current Liabilities£77,438

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr Simon Andrew Evans as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Simon Andrew Evans as a director on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015 (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
12 February 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Gavin Lloyd Wheeldon on 1 June 2013 (2 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
31 January 2013Change of name notice (2 pages)
31 January 2013Change of name notice (2 pages)
31 January 2013Company name changed so purple design LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(3 pages)
31 January 2013Company name changed so purple design LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(3 pages)
28 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
28 January 2013Change of name notice (2 pages)
28 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
28 January 2013Change of name notice (2 pages)
2 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
2 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
9 October 2012Company name changed lawton bailey LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
9 October 2012Company name changed lawton bailey LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Change of name notice (2 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Appointment of Mr Simon Richard Ratcliffe as a director (2 pages)
10 September 2012Appointment of Mr Simon Richard Ratcliffe as a director (2 pages)
7 September 2012Termination of appointment of Ian Bailey as a director (1 page)
7 September 2012Termination of appointment of Ian Bailey as a director (1 page)
6 September 2012Appointment of Mr Gavin Lloyd Wheeldon as a director (2 pages)
6 September 2012Appointment of Mr John Paul Oliver as a director (2 pages)
6 September 2012Appointment of Mr Gavin Lloyd Wheeldon as a director (2 pages)
6 September 2012Appointment of Mr John Paul Oliver as a director (2 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
5 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
15 April 2011Registered 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 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
15 April 2011Registered office address changed from Gateshead Business Park Delph New Road Delph Oldham Lancs OL3 5DE England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Gateshead Business Park Delph New Road Delph Oldham Lancs OL3 5DE England on 15 April 2011 (1 page)
15 April 2011Registered 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 2010Incorporation (23 pages)
26 March 2010Incorporation (23 pages)