Company NamePurecote Limited
DirectorsMark Terence Goucher and Guy Mark Chapman
Company StatusDissolved
Company Number03577226
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Terence Goucher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(1 week, 2 days after company formation)
Appointment Duration25 years, 10 months
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address87 Montagu Mansions
London
W1U 6LF
Secretary NameStephen Andrew Higgins
NationalityBritish
StatusCurrent
Appointed17 June 1998(1 week, 2 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address3
Quick St Mews
London
N1
Director NameMr Guy Mark Chapman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensberry Place
London
SW7 2EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£598,669
Gross Profit-£111,792
Net Worth-£13,682
Cash£6,043
Current Liabilities£27,214

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Completion of winding up (1 page)
23 November 2000Order of court to wind up (2 pages)
14 November 2000Court order notice of winding up (2 pages)
1 September 2000Return made up to 08/06/00; full list of members (6 pages)
15 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/12/99
(1 page)
15 December 1999Full accounts made up to 31 May 1999 (10 pages)
13 August 1999Return made up to 08/06/99; full list of members (6 pages)
30 July 1999Ad 08/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1998New director appointed (2 pages)
29 July 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
8 June 1998Incorporation (13 pages)