Company NamePurley Investment Club (Nominees)Limited
Company StatusDissolved
Company Number00953573
CategoryPrivate Limited Company
Incorporation Date6 May 1969(54 years, 12 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert Philip Reed
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(30 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 23 July 2019)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address49 Woodside Road
Purley
Surrey
CR8 4LQ
Secretary NameJulien Keith Upson
NationalityBritish
StatusClosed
Appointed11 January 2005(35 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address9 Edgehill Road
Purley
Surrey
CR8 2ND
Director NameMr Kenneth Albert Bromley
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 February 2000)
RoleRetired
Correspondence Address7 Monahan Avenue
Purley
Surrey
CR8 3BB
Director NameMr Douglas John Davie
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1993)
RoleRetired
Correspondence Address40 Monceux Road
Herstmonceux
Hailsham
E Sussex
BN27 4PE
Director NameMr Jack Oscar Evans
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 February 2000)
RoleRetired
Correspondence Address35 Woodcrest Road
Purley
Surrey
CR8 4JD
Director NameKenneth Bernard Horne
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 May 2009)
RoleRetired
Correspondence Address75a Foxley Lane
Purley
Surrey
CR8 3HP
Secretary NameKenneth Bernard Horne
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration13 years (resigned 11 January 2005)
RoleCompany Director
Correspondence Address75a Foxley Lane
Purley
Surrey
CR8 3HP
Director NameWilliam Robert Eaton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 1998)
RoleRetired
Correspondence Address42 Woodcrest Road
Purley
Surrey
CR8 4JB
Director NameLionel John Barber
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(29 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2003)
RoleRetired
Correspondence Address18 Silver Lane
Purley
Surrey
CR8 3HG
Director NameMr Peter Richard Lay
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2002)
RoleRetired
Correspondence Address82 Old Lodge Lane
Purley
Surrey
CR8 4DD
Director NameJohn Patrick Stewart Martin
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(30 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPurleybury House
Lexington Court
Purley
Surrey
CR8 1JA
Director NameMr Paul Connolly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(33 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Church Way
Sanderstead
Surrey
CR2 0JR
Director NameRoger Neil Martin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(33 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Heathside Place
Epsom
Surrey
KT18 5TX

Location

Registered Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Connoly Paul
50.00%
Ordinary
1 at £1John Ball
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
30 April 2019Application to strike the company off the register (3 pages)
8 April 2019Termination of appointment of Roger Neil Martin as a director on 8 April 2019 (1 page)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
10 May 2018Registered office address changed from 9 Edgehill Road Purley Surrey CR8 2nd to 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU on 10 May 2018 (1 page)
10 May 2018Termination of appointment of Paul Connolly as a director on 10 May 2018 (1 page)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
8 February 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(6 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(6 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
9 February 2015Termination of appointment of John Patrick Stewart Martin as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of John Patrick Stewart Martin as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of John Patrick Stewart Martin as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of John Patrick Stewart Martin as a director on 1 December 2014 (1 page)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
9 February 2015Termination of appointment of John Patrick Stewart Martin as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of John Patrick Stewart Martin as a director on 1 December 2014 (1 page)
21 October 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 October 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
25 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
27 January 2014Director's details changed for Roger Neil Martin on 15 January 2014 (2 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(7 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(7 pages)
27 January 2014Director's details changed for Roger Neil Martin on 15 January 2014 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
30 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
30 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Robert Philip Reed on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Philip Reed on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Connolly on 12 March 2010 (2 pages)
15 March 2010Director's details changed for John Patrick Stewart Martin on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Connolly on 12 March 2010 (2 pages)
15 March 2010Director's details changed for John Patrick Stewart Martin on 12 March 2010 (2 pages)
2 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
2 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 July 2009Appointment terminated director kenneth horne (1 page)
8 July 2009Appointment terminated director kenneth horne (1 page)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
28 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 April 2005Registered office changed on 20/04/05 from: 75A foxley lane purley surrey CR8 3HP (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 75A foxley lane purley surrey CR8 3HP (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (1 page)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
12 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 35 woodcrest road purley surrey CR8 4JD (1 page)
17 February 2000Registered office changed on 17/02/00 from: 35 woodcrest road purley surrey CR8 4JD (1 page)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
16 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
15 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
6 May 1969Incorporation (9 pages)
6 May 1969Incorporation (9 pages)