Company NamePurpleace Limited
DirectorAnthony Edward Lee
Company StatusDissolved
Company Number03819119
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAnthony Edward Lee
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleBuilding Maintenance
Correspondence Address11 The Drive
Rochford
Essex
SS4 1QD
Secretary NameLinda Marshall
NationalityBritish
StatusCurrent
Appointed11 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address11 The Drive
Rochford
Essex
SS4 1QD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£1,535
Current Liabilities£13,342

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Completion of winding up (1 page)
20 August 2002Order of court to wind up (3 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
16 October 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
16 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 October 1999Secretary resigned (1 page)
3 August 1999Incorporation (18 pages)