Company NamePurple Homes North East Limited
Company StatusDissolved
Company Number04169297
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameA.F.D. Purple Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Gary Michael Thorpe
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address60 The Wynd
Preston Road
North Shields
Tyne And Wear
NE30 2TE
Director NameChristopher Rice
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 12 May 2009)
RoleChartered Surveyor
Correspondence Address10 Priors House East Street
Tynemouth
Tyne & Wear
NE30 4EB
Director NameMr Geoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 63 Runnymede Road
Darras Hall Ponteland
Newcastle
NE20 9HJ
Director NameGeoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHighlaw House Lynn Law Farm
Whalton
Morpeth
Northumberland
NE61 3UZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor Dcs House
Silverbirch Mylord Crescent
Newcastle Upon Tyne
North Umberland
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Application for striking-off (1 page)
30 April 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
2 June 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 March 2007Return made up to 27/02/07; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
20 March 2006Return made up to 27/02/06; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
22 April 2005Return made up to 27/02/05; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
5 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
15 April 2003New director appointed (1 page)
19 February 2003Return made up to 27/02/03; full list of members (6 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
28 August 2002Registered office changed on 28/08/02 from: 1 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page)
27 March 2002Return made up to 27/02/02; full list of members (6 pages)
11 December 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
8 March 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2001Registered office changed on 06/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (2 pages)
27 February 2001Incorporation (11 pages)