Company NamePurgate Limited
Company StatusDissolved
Company Number02435905
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Secretary NameHoward Edwin Gadd
NationalityBritish
StatusClosed
Appointed25 October 1991(2 years after company formation)
Appointment Duration24 years, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressChantreys
St Andrews Road
Dinas Powys
South Glamorgan
CF6 4HB
Wales
Director NameJanusz Baranski
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 1991)
RoleCompany Director
Correspondence Address57 Baronsmede
London
W5 4LS
Director NameHoward Edwin Gadd
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressChantreys
St Andrews Road
Dinas Powys
South Glamorgan
CF6 4HB
Wales
Director NameBryan Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 1991)
RoleCompany Director
Correspondence Address80 Fernside Avenue
Feltham
Middlesex
TW13 7BN

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
10 February 1998Receiver ceasing to act (1 page)
10 February 1998Receiver ceasing to act (1 page)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
24 March 1997Receiver's abstract of receipts and payments (2 pages)
24 March 1997Receiver's abstract of receipts and payments (2 pages)
21 March 1996Receiver's abstract of receipts and payments (2 pages)
21 March 1996Receiver's abstract of receipts and payments (2 pages)
11 March 1992Appointment of receiver/manager (1 page)
11 March 1992Appointment of receiver/manager (1 page)
14 January 1991Return made up to 25/10/90; full list of members (7 pages)
14 January 1991Return made up to 25/10/90; full list of members (7 pages)
25 October 1989Incorporation (14 pages)
25 October 1989Incorporation (14 pages)