Company NamePurple Technology Limited
Company StatusDissolved
Company Number04383631
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Upton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceGB
Correspondence Address31 Low Green
Catterick Village
Richmond
North Yorkshire
DL10 7LU
Secretary NamePhilip John Pilkington
NationalityBritish
StatusClosed
Appointed19 September 2002(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 10 July 2007)
RoleAccountant
Correspondence Address10 Croft Park
Wetheral
Carlisle
Cumbria
CA4 8JH
Director NamePhilip John Pilkington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(1 year after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2007)
RoleAccountant
Correspondence Address10 Croft Park
Wetheral
Carlisle
Cumbria
CA4 8JH
Secretary NameJames George Summers
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressAske Stables, Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
30 January 2007Compulsory strike-off action has been discontinued (1 page)
6 October 2006Return made up to 27/02/06; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 31 low green catterick village richmond north yorkshire DL10 7LU (1 page)
6 October 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
11 May 2005Return made up to 27/02/05; full list of members (2 pages)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 May 2004Return made up to 27/02/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
20 May 2003New director appointed (1 page)
20 May 2003Return made up to 27/02/03; full list of members (6 pages)
14 October 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
11 April 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
27 February 2002Incorporation (10 pages)