Company NamePurlmoss Construction Limited
Company StatusDissolved
Company Number01236370
CategoryPrivate Limited Company
Incorporation Date4 December 1975(48 years, 5 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander William Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 12 October 2004)
RoleElectrical Contractor
Correspondence AddressEbury Cottages
5 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameMr Thomas Charles Daly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 12 October 2004)
RoleEngineer
Correspondence Address220 Hospital Bridge Road
Twickenham
Middlesex
TW2 6LF
Director NameMr Thomas McGregor De Courcy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 June 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 12 October 2004)
RoleElectrical Contractor
Correspondence AddressAutumn Grange
Woodcock Hill
Rickmansworth
Hertfordshire
WD3 1PT
Director NameColin George Sampson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 12 October 2004)
RoleConsultant Engineer
Correspondence AddressCedar Lodge Nairdwood Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QQ
Secretary NameMr Thomas McGregor De Courcy
NationalityNew Zealander
StatusClosed
Appointed15 June 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressAutumn Grange
Woodcock Hill
Rickmansworth
Hertfordshire
WD3 1PT
Director NameRoger Garner
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 1992)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Reeves Avenue
Amersham Common
Amersham
Buckinghamshire
HP7 9JA

Location

Registered AddressEton House
30 High Street
Rickmansworth
Herts
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Turnover£11,207,000
Net Worth£767,000
Current Liabilities£3,185,000

Accounts

Latest Accounts31 January 1992 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Receiver's abstract of receipts and payments (2 pages)
17 February 2004Receiver ceasing to act (1 page)
29 October 2003Receiver's abstract of receipts and payments (2 pages)
20 June 2003Receiver ceasing to act (1 page)
15 October 2002Receiver's abstract of receipts and payments (2 pages)
12 October 2001Receiver's abstract of receipts and payments (2 pages)
19 October 2000Receiver's abstract of receipts and payments (2 pages)
21 October 1999Receiver's abstract of receipts and payments (2 pages)
22 September 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1997Receiver's abstract of receipts and payments (2 pages)
22 May 1997Statement of Affairs in administrative receivership following report to creditors (31 pages)
9 September 1996Receiver's abstract of receipts and payments (2 pages)
28 September 1995Receiver's abstract of receipts and payments (4 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)