Company NamePurbeck Nominees Limited
Company StatusDissolved
Company Number05120816
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Andrew Hale
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(1 year, 11 months after company formation)
Appointment Duration3 years (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Secretary NameJane Dumeresque
NationalityBritish
StatusClosed
Appointed09 November 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill House
Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH
Director NameStephen Leslie Dean
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashwood Drive
Broadstone
Dorset
BH18 8EX
Director NameMartina Hedges
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleManager
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX
Director NameAlistair Bishop Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleInvestment Manager
Correspondence AddressGlen Alyth 56 Glenferness Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7EU
Secretary NameMartina Hedges
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleManager
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirty Acre Barn
Shepherds Walk
Epsom
Surrey
KT18 6BX
Director NameMark Anthony Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Violets
Paddock Wood
Tonbridge
Kent
TN12 6BH
Secretary NameMr Neil Andrew Hale
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Secretary NameValerie Platt
NationalityBritish
StatusResigned
Appointed06 October 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2007)
RoleCompany Director
Correspondence Address28 Co Operative Street
Hazel Grove
Stockport
Cheshire
SK7 4JN

Location

Registered AddressC/O Ashcourt Group
6th Floor East Wing Vintners
Place 68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Resolutions
  • RES13 ‐ Stiking off 15/01/2009
(1 page)
2 February 2009Application for striking-off (1 page)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
30 January 2008Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
5 December 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
13 June 2007Return made up to 06/05/07; full list of members (7 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 October 2006Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006Registered office changed on 05/07/06 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
5 July 2006Secretary resigned;director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Return made up to 06/05/06; full list of members (8 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (3 pages)
16 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 May 2005Director's particulars changed (1 page)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Return made up to 06/05/05; full list of members (3 pages)
23 February 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
6 May 2004Incorporation (18 pages)