Company NamePurves Limited
Company StatusDissolved
Company Number01790875
CategoryPrivate Limited Company
Incorporation Date10 February 1984(40 years, 3 months ago)
Dissolution Date5 December 2023 (4 months, 4 weeks ago)
Previous NamePurves Nixon Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Geoffrey Purves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months (closed 05 December 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Kirkwhelpington
Newcastle Upon Tyne
Tyne & Wear
NE19 2RT
Director NameMrs Elizabeth Ann Purves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn House
Kirkwhelpton
Northumberland
NE19 2RT
Secretary NameMr Andrew Geoffrey Purves
NationalityBritish
StatusClosed
Appointed29 June 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Kirkwhelpington
Newcastle Upon Tyne
Tyne & Wear
NE19 2RT

Contact

Websitepurvesash.com

Location

Registered AddressHawthorn House
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RT
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishKirkwhelpington
WardBellingham

Shareholders

1 at £1Mr Andrew Geoffrey Purves
50.00%
Ordinary
1 at £1Mrs Elizabeth Ann Purves
50.00%
Ordinary

Financials

Year2014
Net Worth£5,617
Cash£3,632
Current Liabilities£1,120

Accounts

Latest Accounts30 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

7 September 1989Delivered on: 13 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or mc dougall dodds limited. To the chargee on any account whatsoever.
Particulars: Lands at stannington, northumberland floating charge over all moveable plant machinery implements utensils furniture & equipment. And the goodwill of the business. See doc for full details.
Outstanding

Filing History

5 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
28 September 2022Micro company accounts made up to 30 December 2021 (6 pages)
18 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 30 December 2020 (6 pages)
23 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
4 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 January 2019Satisfaction of charge 1 in full (1 page)
24 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 October 2017Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
2 October 2017Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 June 2017Notification of Andrew Geoffrey Purves as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Elizabeth Ann Purves as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Andrew Geoffrey Purves as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Andrew Geoffrey Purves as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Elizabeth Ann Purves as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Elizabeth Ann Purves as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
24 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
24 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Director's details changed for Dr Andrew Geoffrey Purves on 11 July 2011 (2 pages)
11 July 2011Secretary's details changed for Dr Andrew Geoffrey Purves on 11 July 2011 (1 page)
11 July 2011Secretary's details changed for Dr Andrew Geoffrey Purves on 11 July 2011 (1 page)
11 July 2011Director's details changed for Dr Andrew Geoffrey Purves on 11 July 2011 (2 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Elizabeth Ann Purves on 1 May 2010 (2 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Director's details changed for Elizabeth Ann Purves on 1 May 2010 (2 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Director's details changed for Elizabeth Ann Purves on 1 May 2010 (2 pages)
19 May 2010Registered office address changed from 8 North Terrace Newcastle upon Tyne NE2 4AD on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 8 North Terrace Newcastle upon Tyne NE2 4AD on 19 May 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 August 2005Return made up to 29/06/05; full list of members (7 pages)
5 August 2005Return made up to 29/06/05; full list of members (7 pages)
3 August 2004Return made up to 29/06/04; full list of members (7 pages)
3 August 2004Return made up to 29/06/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 July 2003Return made up to 29/06/03; full list of members (7 pages)
21 July 2003Return made up to 29/06/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
26 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Return made up to 29/06/98; no change of members (4 pages)
20 July 1998Return made up to 29/06/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
17 July 1997Return made up to 29/06/97; no change of members (4 pages)
17 July 1997Return made up to 29/06/97; no change of members (4 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
12 July 1996Return made up to 29/06/96; full list of members (6 pages)
12 July 1996Return made up to 29/06/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)