Company NamePurdy Street Construction Limited
Company StatusDissolved
Company Number03025241
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NameMelodyengine Limited

Directors

Director NameMr Michael John Purdy-Mackey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleRoad Work Contractor
Country of ResidenceEngland
Correspondence Address163 Stanley Park Road
Carshalton Beeches
Carshalton
Surrey
SM5 3JN
Director NameJohn Street
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleSurveyor
Correspondence Address7a The Brent
Dartford
Kent
DA1 1ST
Secretary NameJohn Street
NationalityBritish
StatusCurrent
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleSurveyor
Correspondence Address7a The Brent
Dartford
Kent
DA1 1ST
Director NameSean Street
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(5 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleCivil Engineer
Correspondence Address19 Grainey Field
Hartlip
Sittingbourne
Kent
ME9 7SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48 Berkely Court
Ham View
Shirley Croydon
Surrey
CR0 7XA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

2 September 1997Dissolved (1 page)
2 June 1997Completion of winding up (1 page)
14 November 1996Order of court to wind up (1 page)
6 September 1995New director appointed (2 pages)
14 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1995Company name changed melodyengine LIMITED\certificate issued on 09/08/95 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)