Company NameJames Purdey & Sons (Accessories) Limited
Company StatusDissolved
Company Number01340562
CategoryPrivate Limited Company
Incorporation Date25 November 1977(46 years, 5 months ago)
Dissolution Date12 March 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameNigel Canning Vane Beaumont
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 12 March 2002)
RoleGunmaker
Country of ResidenceUnited Kingdom
Correspondence Address5 Florence Road
London
W4 5DP
Director NameMr Eloy Urbain Paul Ghislain Michotte
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusClosed
Appointed05 October 1994(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 12 March 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address18 South Terrace
London
SW7 2TD
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed14 September 2001(23 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (closed 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameLavinia Mary Beaumont
Date of BirthJune 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 1996)
RoleManager
Correspondence Address58 South Audley Street
London
W1Y 5FB
Director NameHon Richard Blackett Beaumont
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 1996)
RoleGunmakers
Correspondence Address58 South Audley Street
London
W1Y 5FB
Secretary NameRoger William Cornfield
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressMardenfield 94 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9NG

Location

Registered Address57-58 South Audley Street
London
W1K 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
11 October 2001Application for striking-off (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
16 August 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
28 November 2000Full accounts made up to 31 March 2000 (8 pages)
14 August 2000Return made up to 11/07/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 August 1999Return made up to 11/07/99; full list of members (6 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Return made up to 11/07/98; full list of members (6 pages)
27 August 1998Full accounts made up to 31 March 1998 (13 pages)
1 August 1997Return made up to 11/07/97; no change of members (4 pages)
9 September 1996Return made up to 11/07/96; no change of members (5 pages)
9 September 1996Full accounts made up to 31 March 1996 (13 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
18 September 1995Full accounts made up to 31 March 1995 (13 pages)
10 August 1995Return made up to 11/07/95; full list of members (8 pages)
21 July 1994Full accounts made up to 31 December 1993 (11 pages)