Company NamePurepurposes Limited
Company StatusDissolved
Company Number01449427
CategoryPrivate Limited Company
Incorporation Date19 September 1979(44 years, 7 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCb Directors Limited (Corporation)
StatusClosed
Appointed30 June 1998(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 13 June 2006)
Correspondence AddressPO Box 130
Filton House Clifton St Peter Port
Guernsey
GY1 3HH
Secretary NameCb Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 1998(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 13 June 2006)
Correspondence AddressPO Box 130
Filton House Clifton St Peter Port
Guernsey
GY1 3HH
Director NameMrs Freda Patricia Audrey Matthews
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 1998)
RoleSecretary
Correspondence Address20 Springfield Close
Ongar
Essex
CM5 0BB
Director NameMrs Marion Judith Lipman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address116 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JL
Secretary NameMrs Freda Patricia Audrey Matthews
NationalityBritish
StatusResigned
Appointed09 December 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address20 Springfield Close
Ongar
Essex
CM5 0BB
Director NameCyril Matthews
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(18 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1998)
RoleAccountant
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Secretary NameCb Trustees Limited (Corporation)
StatusResigned
Appointed09 February 1998(18 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1998)
Correspondence AddressLa Tour Gand House
Le Pollet
St Peter Port
GY1 1WL

Location

Registered Address109 Old Street
London
EC1V 9JR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Application for striking-off (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Return made up to 09/12/04; full list of members (5 pages)
16 January 2004Return made up to 09/12/03; full list of members (5 pages)
31 December 2002Return made up to 09/12/02; full list of members (5 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 January 2002Return made up to 09/12/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 April 2001Return made up to 09/12/00; full list of members (5 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Secretary's particulars changed (1 page)
29 December 1999Return made up to 09/12/99; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Return made up to 09/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1998Secretary resigned;director resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 January 1997Return made up to 09/12/96; no change of members (4 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 February 1996Return made up to 09/12/95; no change of members (4 pages)
11 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)