Company NameTermpurpose Limited
Company StatusDissolved
Company Number03201886
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Directors

Director NameNigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(2 months after company formation)
Appointment Duration1 year, 2 months (closed 21 October 1997)
RoleSolicitor
Correspondence Address16 Dell Field Avenue
Berkhamsted
Hertfordshire
HP4 1DX
Secretary NameSandra Christine Smith
NationalityBritish
StatusClosed
Appointed25 July 1996(2 months after company formation)
Appointment Duration1 year, 2 months (closed 21 October 1997)
RoleCompany Director
Correspondence Address6 Townfield Street
Chelmsford
Essex
CM1 1QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
22 May 1997Application for striking-off (1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 August 1996Memorandum and Articles of Association (17 pages)
5 August 1996Director resigned (1 page)
5 August 1996New secretary appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Registered office changed on 05/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 August 1996Secretary resigned;director resigned (1 page)
21 May 1996Incorporation (11 pages)