Company NamePurple Aviation Limited
Company StatusDissolved
Company Number05583374
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Nicola Mary Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(1 day after company formation)
Appointment Duration14 years, 4 months (closed 04 February 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QY
Director NameMr Stormont James Eltringham Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(1 day after company formation)
Appointment Duration14 years, 4 months (closed 04 February 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
Secretary NameMr Stormont James Eltringham Smith
NationalityBritish
StatusClosed
Appointed06 October 2005(1 day after company formation)
Appointment Duration14 years, 4 months (closed 04 February 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
Director NameGeorgina Lucy Harriett Smith
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 04 February 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
Director NameMax Joseph Eltringham Smith
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 04 February 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
Director NameOliver Edward Stanley Smith
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 04 February 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
Director NameThomas Steven Kear Smith
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 04 February 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
Director NameSandra Lilian Oliver
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleSolicitor
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameLilian Oliver
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Harecross Park
Longframlington
Morpeth
Northumberland
NE65 8BW

Contact

Websitepurpleaviation.co.uk

Location

Registered Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Georgina Lucy Harriet Smith
20.00%
Ordinary
1 at £1Max Joseph Eltringham Smith
20.00%
Ordinary
1 at £1Oliver Edward Stanley Smith
20.00%
Ordinary
1 at £1Stormont James Eltringham Smith
20.00%
Ordinary
1 at £1Thomas Steven Kear Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£87,898
Cash£60,648
Current Liabilities£97,851

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (4 pages)
1 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 April 2016Appointment of Thomas Steven Kear Smith as a director on 23 February 2016 (2 pages)
25 April 2016Appointment of Georgina Lucy Harriett Smith as a director on 23 February 2016 (2 pages)
25 April 2016Appointment of Max Joseph Eltringham Smith as a director on 23 February 2016 (2 pages)
25 April 2016Appointment of Oliver Edward Stanley Smith as a director on 23 February 2016 (2 pages)
25 April 2016Appointment of Georgina Lucy Harriett Smith as a director on 23 February 2016 (2 pages)
25 April 2016Appointment of Oliver Edward Stanley Smith as a director on 23 February 2016 (2 pages)
25 April 2016Appointment of Max Joseph Eltringham Smith as a director on 23 February 2016 (2 pages)
25 April 2016Appointment of Thomas Steven Kear Smith as a director on 23 February 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5
(6 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(6 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(6 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
9 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
9 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mrs Nicola Mary Smith on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Stormont James Eltringham Smith on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Stormont James Eltringham Smith on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Nicola Mary Smith on 11 October 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 March 2008Prev ext from 31/10/2007 to 31/01/2008 (1 page)
8 March 2008Prev ext from 31/10/2007 to 31/01/2008 (1 page)
29 December 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 December 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 October 2007Return made up to 05/10/07; full list of members (3 pages)
17 October 2007Return made up to 05/10/07; full list of members (3 pages)
28 November 2006Return made up to 05/10/06; full list of members (8 pages)
28 November 2006Return made up to 05/10/06; full list of members (8 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
10 November 2005Registered office changed on 10/11/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed;new director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed;new director appointed (2 pages)
5 October 2005Incorporation (17 pages)
5 October 2005Incorporation (17 pages)