Company NamePurbeck Investments Limited
Company StatusDissolved
Company Number02359545
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Alterman
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(4 years after company formation)
Appointment Duration8 years, 9 months (closed 18 December 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Arden Road
London
N3 3AE
Director NameEric Stanley Harvey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(4 years after company formation)
Appointment Duration8 years, 9 months (closed 18 December 2001)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence AddressBelstone
4 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DF
Director NameDavid John Heasman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(4 years after company formation)
Appointment Duration8 years, 9 months (closed 18 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Eleanor Crescent
Mill Hill
London
NW7 1AH
Secretary NamePhilip Alterman
NationalityBritish
StatusClosed
Appointed10 March 1993(4 years after company formation)
Appointment Duration8 years, 9 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Arden Road
London
N3 3AE

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£42
Current Liabilities£48,340

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
20 December 2000£ nc 1000/25000 30/08/00 (1 page)
20 December 2000Ad 30/08/00--------- £ si 14850@1=14850 £ ic 150/15000 (3 pages)
20 December 2000Particulars of contract relating to shares (3 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 10/03/00; full list of members (9 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Registered office changed on 15/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
15 April 1999Return made up to 10/03/99; full list of members (9 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 April 1998Return made up to 10/03/98; full list of members (8 pages)
5 March 1998Director's particulars changed (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1997Return made up to 10/03/97; full list of members (7 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 August 1996Registered office changed on 29/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
29 August 1996Return made up to 10/03/96; full list of members (7 pages)
21 June 1996Director's particulars changed (1 page)
29 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 June 1995Return made up to 10/03/95; full list of members (8 pages)