Company NamePurvin & Gertz Limited
Company StatusDissolved
Company Number02967899
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameSigntrend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William James Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 1997(2 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 11 September 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address4615 Cedar Oaks Lane
Bellaire
Houston
Texas 77401
United States
Director NameMr Horace Gil Nebeker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2005(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 11 September 2012)
RoleOil & Gas Industry Consultant
Country of ResidenceUnited States
Correspondence Address142 Hickory Ridge
Houston
Texas 77024
United States
Director NameMr Nigel Richard Moore Cuthbert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(13 years after company formation)
Appointment Duration4 years, 11 months (closed 11 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBank House
Mavins Road
Farnham
Surrey
GU9 8JS
Secretary NameMr Nigel Richard Moore Cuthbert
NationalityBritish
StatusClosed
Appointed20 September 2007(13 years after company formation)
Appointment Duration4 years, 11 months (closed 11 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBank House
Mavins Road
Farnham
Surrey
GU9 8JS
Director NameTerence Alan Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1997)
RoleConsultant
Correspondence AddressThe Old Stables
Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameRobert Hermes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1994(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 05 January 2005)
RoleConsultant
Correspondence Address2002 Swift Boulevard
Houston
Texas 77030
United States Of Ameriaca
Secretary NameTerence Alan Davies
NationalityBritish
StatusResigned
Appointed22 September 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1997)
RoleConsultant
Correspondence AddressThe Old Stables
Oakhill Road
Sevenoaks
Kent
TN13 1NS
Secretary NameWilliam James Sanderson
NationalityBritish
StatusResigned
Appointed30 June 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleConsultant
Correspondence Address13 Observatory Gardens
Flat 1 Kensington
London
W8 7HY
Director NameMichael John Corke
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(5 years after company formation)
Appointment Duration7 years, 12 months (resigned 20 September 2007)
RoleConsultant
Correspondence Address49 Marshals Drive
St. Albans
Hertfordshire
AL1 4RD
Secretary NameMichael John Corke
NationalityBritish
StatusResigned
Appointed24 September 1999(5 years after company formation)
Appointment Duration7 years, 12 months (resigned 20 September 2007)
RoleConsultant
Correspondence Address49 Marshals Drive
St. Albans
Hertfordshire
AL1 4RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Purvin & Gertz Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
17 May 2012Application to strike the company off the register (3 pages)
17 May 2012Application to strike the company off the register (3 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 2
(6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 2
(6 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Horace Gil Nebeker on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Nigel Richard Moore Cuthbert on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Horace Gil Nebeker on 12 January 2010 (2 pages)
12 January 2010Director's details changed for William James Sanderson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for William James Sanderson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Nigel Richard Moore Cuthbert on 12 January 2010 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 January 2009Accounts made up to 31 December 2008 (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Accounts made up to 31 December 2007 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
24 September 2007New secretary appointed;new director appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Accounts made up to 31 December 2006 (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 September 2007New secretary appointed;new director appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: stratton house 1 stratton street london W1J 8LA (1 page)
15 August 2007Registered office changed on 15/08/07 from: stratton house 1 stratton street london W1J 8LA (1 page)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 November 2006Accounts made up to 31 December 2005 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 October 2005Accounts made up to 31 December 2004 (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Director resigned (1 page)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 September 2004Accounts made up to 31 December 2003 (2 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 August 2003Accounts made up to 31 December 2002 (2 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
18 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 August 2001Accounts made up to 31 December 2000 (2 pages)
23 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Return made up to 31/12/00; full list of members (7 pages)
14 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/01
(7 pages)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Accounts made up to 31 December 1999 (2 pages)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 May 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Accounts made up to 31 December 1998 (2 pages)
21 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 November 1998Accounts made up to 31 December 1997 (2 pages)
30 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 February 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 February 1997Accounts made up to 31 December 1996 (2 pages)
26 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Accounts made up to 30 September 1995 (2 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
23 November 1995Return made up to 14/09/95; full list of members (6 pages)
23 November 1995Return made up to 14/09/95; full list of members (6 pages)
7 November 1994Memorandum and Articles of Association (12 pages)
7 November 1994Memorandum and Articles of Association (12 pages)
24 October 1994Company name changed\certificate issued on 24/10/94 (2 pages)
24 October 1994Company name changed\certificate issued on 24/10/94 (2 pages)
14 September 1994Incorporation (9 pages)
14 September 1994Incorporation (9 pages)