Company NamePurtain Limited
Company StatusDissolved
Company Number02908977
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Peter George Deans
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 01 May 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Cross Lane Head
Bridgnorth
Salop
WV16 4SJ
Secretary NameIan Hulme
NationalityBritish
StatusClosed
Appointed04 January 2000(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 01 May 2007)
RoleAccountant
Correspondence Address4 Fielden Close
Stoke On Trent
Staffordshire
ST6 8XG
Director NameAndrew John Cook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1996)
RoleFinance Director
Correspondence Address52 Burton Bank Lane
Mosspit
Stafford
ST17 9JL
Director NamePeter John Randle
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressGardners Cottage
The Shortyard
Wolverley
Kidderminster
DY11 5XF
Director NameChristopher James Wassall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1998)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address55 Ridge Road
Kingswinford
West Midlands
DY6 9RE
Secretary NameAndrew John Cook
NationalityBritish
StatusResigned
Appointed29 March 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1996)
RoleWorks Accountant
Correspondence Address52 Burton Bank Lane
Mosspit
Stafford
ST17 9JL
Director NameMr Gordon James Stanley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1996)
RoleChairman
Correspondence AddressAcorns
Lawnswood
Stourbridge
West Midlands
DY7 5QL
Secretary NameMr Michael Clifford Ball
NationalityBritish
StatusResigned
Appointed09 February 1996(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Unwin Crescent
Stourbridge
West Midlands
DY8 3UY
Director NameMr David John Lees
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Pirbright
Woking
Surrey
GU24 0BN
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed04 July 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameStephen Paul Thornhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1999)
RoleAccountant
Correspondence Address5 Cross Butts
Eccleshall
Stafford
Staffordshire
ST21 6AX
Secretary NameMiss Yuen Mei Amanda Chu
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Castleton Road
Lightwood
Stoke On Trent
ST3 7TD
Director NameStuart James Redford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressWestbridge Manor Road
Baldwins Gate
Newcastle
Staffordshire
ST5 5ET
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressBecket House
1 Lambeth Palace Road London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£80,800
Current Liabilities£1,399,255

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2006Receiver's abstract of receipts and payments (2 pages)
16 August 2006Receiver ceasing to act (1 page)
8 May 2006Receiver's abstract of receipts and payments (2 pages)
4 November 2005Receiver's abstract of receipts and payments (2 pages)
28 April 2005Receiver's abstract of receipts and payments (3 pages)
4 November 2004Receiver's abstract of receipts and payments (3 pages)
2 June 2004Receiver's abstract of receipts and payments (3 pages)
14 November 2003Receiver's abstract of receipts and payments (2 pages)
6 October 2003Receiver ceasing to act (1 page)
21 May 2003Receiver's abstract of receipts and payments (2 pages)
1 November 2002Receiver's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page)
12 June 2002Receiver's abstract of receipts and payments (2 pages)
29 October 2001Receiver's abstract of receipts and payments (2 pages)
28 October 2001Registered office changed on 28/10/01 from: hewitt refractories LTD victoria road stoke on trent staffordshire ST4 2HR (1 page)
13 October 2000Appointment of receiver/manager (2 pages)
8 September 2000Director resigned (1 page)
12 April 2000Return made up to 16/03/00; full list of members (8 pages)
25 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: c/o cms colours LIMITED sneyd street sneyd green stoke on trent ST6 2NP (1 page)
19 August 1999Full accounts made up to 31 December 1998 (16 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
13 April 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1999Director resigned (1 page)
22 October 1998Return made up to 16/03/98; full list of members (7 pages)
22 October 1998Director resigned (1 page)
22 October 1998Return made up to 16/03/97; full list of members (7 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
17 July 1997Full accounts made up to 31 December 1996 (9 pages)
17 July 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New director appointed (2 pages)
22 October 1996New director appointed (3 pages)
6 September 1996Full accounts made up to 31 March 1996 (20 pages)
29 August 1996Ad 22/07/96--------- £ si 2850080@1=2850080 £ ic 330000/3180080 (2 pages)
12 August 1996Memorandum and Articles of Association (29 pages)
12 August 1996£ nc 330000/3186731 26/06/96 (1 page)
12 August 1996Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1996Auditor's resignation (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Declaration of assistance for shares acquisition (5 pages)
18 April 1996Return made up to 16/03/96; change of members (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (21 pages)