Company NamePurley Acquisitions Limited
Company StatusDissolved
Company Number01451415
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameMill Lane Envelopes Limited

Business Activity

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

Directors

Director NameMacarena Romero Lopez
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed15 April 2005(25 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 24 November 2009)
RoleAccountant
Correspondence AddressC.R. Urbanizacion Puerta De Madrid C/Nunez De Balb
Bloque 9
28220 Majadahonda
Spain
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusClosed
Appointed04 May 2005(25 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 24 November 2009)
Correspondence AddressGiverny Monxton Road
Grateley
Andover
Hampshire
SP11 8JH
Director NameMr George Owen Cawser
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address32 The Crescent
Solihull
West Midlands
B91 1JR
Director NameMr David John Ray
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 1996)
RolePrinter
Correspondence Address12a Woodcote Avenue
Wallington
Surrey
SM6 0QS
Director NameMr Joseph Ronald Riley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years after company formation)
Appointment Duration11 years, 1 month (resigned 06 November 2002)
RolePrinter
Correspondence Address31 Upland Road
Sutton
Surrey
SM2 5HW
Director NameMr John Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 August 1992)
RolePrinter
Correspondence Address39 Pine Road
Four Marks
Alton
Hampshire
GU34 5EZ
Secretary NameMr Timothy David Brady
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years after company formation)
Appointment Duration13 years, 6 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address49 The Street
Cobham
Gravesend
Kent
DA12 3BX
Director NameMr Timothy David Brady
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(13 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 April 2005)
RoleAccountant
Correspondence Address49 The Street
Cobham
Gravesend
Kent
DA12 3BX
Director NameMr David Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(13 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 April 2005)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gladeside
Shirley
Croydon
Surrey
CR0 7RL
Director NameMartin Riley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2002)
RoleBanker
Correspondence Address32 New Road
Ham Common
Richmond
Surrey
TW10 7HY
Director NameTimothy James Henwood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2005)
RoleSelling
Correspondence Address90 Mostyn Road
Merton Park
London
SW19 3LP
Director NameMr David Day
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Chase
Coulsdon
Surrey
CR5 2EJ
Secretary NameMr David Day
NationalityBritish
StatusResigned
Appointed15 April 2005(25 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Chase
Coulsdon
Surrey
CR5 2EJ

Location

Registered Address61 High Path
London
SW19 2JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 August 2009Application for striking-off (1 page)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Director's change of particulars / macarena lopez / 28/05/2008 (1 page)
27 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 December 2006 (18 pages)
9 January 2008Director resigned (1 page)
2 November 2007Return made up to 05/10/07; full list of members (2 pages)
8 November 2006Full accounts made up to 31 December 2005 (17 pages)
11 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 December 2005Location of register of members (1 page)
12 December 2005Return made up to 05/10/05; full list of members (3 pages)
12 December 2005Director's particulars changed (1 page)
1 September 2005Full accounts made up to 30 November 2004 (21 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Secretary resigned;director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: mill lane purley way waddon croydon CR0 4AA (1 page)
3 November 2004Return made up to 05/10/04; full list of members (7 pages)
2 June 2004Full accounts made up to 30 November 2003 (20 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2003Ad 07/11/02--------- £ si 1917@1=1917 £ ic 18384/20301 (2 pages)
15 May 2003Full accounts made up to 30 November 2002 (23 pages)
23 December 2002Full accounts made up to 30 November 2001 (18 pages)
28 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 November 2002£ ic 53334/18384 06/11/02 £ sr 34950@1=34950 (1 page)
26 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2002£ ic 100000/53334 01/11/02 £ sr 46666@1=46666 (2 pages)
15 November 2002Director resigned (1 page)
23 October 2002Return made up to 05/10/02; full list of members (10 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
10 October 2001Return made up to 05/10/01; full list of members (9 pages)
27 June 2001Full accounts made up to 30 November 2000 (18 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 November 2000Return made up to 05/10/00; full list of members (9 pages)
12 September 2000Full accounts made up to 30 November 1999 (18 pages)
24 March 2000Secretary's particulars changed;director's particulars changed (1 page)
15 December 1999New director appointed (2 pages)
27 October 1999Return made up to 05/10/99; full list of members (8 pages)
11 June 1999Full accounts made up to 29 November 1998 (18 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
14 October 1998Return made up to 05/10/98; full list of members (9 pages)
27 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Full accounts made up to 30 November 1997 (18 pages)
24 October 1997Return made up to 05/10/97; no change of members (5 pages)
26 September 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 30 November 1996 (18 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (3 pages)
18 October 1996Return made up to 05/10/96; no change of members (5 pages)
4 June 1996Director resigned (1 page)
1 June 1996Full accounts made up to 2 December 1995 (18 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Return made up to 05/10/95; full list of members (10 pages)
31 May 1995Full accounts made up to 27 November 1994 (18 pages)
19 May 1995Company name changed mill lane finishers LIMITED\certificate issued on 22/05/95 (4 pages)
10 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 February 1980Memorandum and Articles of Association (29 pages)