Company NamePurple Technologies Limited
Company StatusDissolved
Company Number02986502
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameAlliance Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Kevin John Swallow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Director NameMr John Holloway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(3 years, 5 months after company formation)
Appointment Duration10 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontana Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Christopher John Hennings
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Kenilworth Gardens
Shooters Hill
London
SE18 3JB
Secretary NameLucy Caroline Morfill
NationalityBritish
StatusClosed
Appointed09 June 2000(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address73 Upper Brook Street
Winchester
Hampshire
SO23 8DG
Director NameRichard Jackson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 13 May 2008)
RoleSales Director
Correspondence AddressLakeside
Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameNewmedia Spark Directors Ltd (Corporation)
StatusClosed
Appointed11 February 2002(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 13 May 2008)
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW
Secretary NameWilliam John Swallow
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Trent Close
Stevenage
Hertfordshire
SG1 3RS
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2002)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Julian Kevin John Swallow
NationalityBritish
StatusResigned
Appointed17 December 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Director NameMr Simon Hugh Verdon Acland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2002)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood Lodge
42 Charlwood Road Putney
London
SW15 1PW
Director NameMr Alastair John Naisbitt King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2002)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address212 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Director NameSteen Thygesen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 May 2000(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2001)
RoleManaging Director
Correspondence Address19 Cwmcarn
Emmer Green
Reading
RG4 8LE
Director NameJohn Stewart Gilmour
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2002)
RoleChief Financial Officer
Correspondence Address45 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,028,759
Gross Profit£784,720
Net Worth-£1,162,325
Cash£303,741
Current Liabilities£479,796

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
15 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
19 February 2003Appointment of a voluntary liquidator (1 page)
19 February 2003Statement of affairs (6 pages)
19 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2003Registered office changed on 31/01/03 from: purple house 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary's particulars changed (1 page)
14 January 2003Group of companies' accounts made up to 30 April 2002 (17 pages)
20 December 2002Return made up to 04/11/02; full list of members (14 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
6 September 2002Particulars of mortgage/charge (3 pages)
17 August 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
9 April 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 March 2002£ nc 34514/127500 28/02/02 (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
7 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
4 November 2001Secretary's particulars changed (1 page)
27 October 2001Particulars of mortgage/charge (5 pages)
8 August 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 137 euston road london NW1 2AA (1 page)
27 June 2001Director resigned (1 page)
28 January 2001Secretary's particulars changed (1 page)
8 January 2001Full group accounts made up to 30 April 2000 (15 pages)
27 November 2000S-div 12/05/00 (1 page)
27 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 October 2000New director appointed (2 pages)
2 August 2000Ad 16/05/00--------- £ si [email protected]=9692 £ ic 15601/25293 (3 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
2 August 2000£ nc 25000/34514 16/05/00 (1 page)
14 July 2000S-div 16/05/00 (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000New director appointed (2 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
18 February 2000Full accounts made up to 30 April 1999 (11 pages)
8 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 1999New director appointed (3 pages)
9 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
9 May 1999Ad 30/04/99--------- £ si 4708@1=4708 £ ic 10893/15601 (4 pages)
9 May 1999Nc inc already adjusted 30/04/99 (1 page)
5 May 1999£ nc 10893/11466 22/10/98 (1 page)
5 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
9 February 1999Registered office changed on 09/02/99 from: 29 albemarle street london W1X 3FA (1 page)
26 November 1998Return made up to 04/11/98; full list of members (6 pages)
13 October 1998Full accounts made up to 30 April 1998 (11 pages)
2 July 1998Ad 30/04/98--------- £ si 5893@1=5893 £ ic 5000/10893 (2 pages)
2 July 1998Statement of affairs (29 pages)
2 June 1998Memorandum and Articles of Association (7 pages)
27 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 May 1998£ nc 5000/10893 30/04/98 (1 page)
15 May 1998New director appointed (2 pages)
13 May 1998Company name changed alliance technologies LIMITED\certificate issued on 14/05/98 (2 pages)
16 January 1998Auditor's resignation (1 page)
17 December 1997Full accounts made up to 30 April 1997 (12 pages)
24 November 1997Return made up to 04/11/97; full list of members (6 pages)
26 March 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Registered office changed on 18/02/97 from: 198 clarence gate gardens glentworth street london NW1 6AU (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
21 November 1996Return made up to 04/11/96; full list of members (5 pages)
7 October 1996Memorandum and Articles of Association (18 pages)
5 September 1996Full accounts made up to 30 April 1996 (10 pages)
6 June 1996Ad 02/05/96--------- £ si 500@1=500 £ ic 4500/5000 (2 pages)
5 June 1996New director appointed (2 pages)
23 April 1996Ad 25/03/96--------- £ si 4498@1=4498 £ ic 2/4500 (1 page)
6 November 1995Return made up to 04/11/95; full list of members (6 pages)
3 April 1995Accounting reference date notified as 30/04 (1 page)
4 November 1994Incorporation (14 pages)