Company NamePurple Springs Limited
Company StatusDissolved
Company Number04249459
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Jane Elizabeth Feaviour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClay House The Street
Chattisham
Ipswich
Suffolk
IP8 3QF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMs Jane Elizabeth Feaviour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClay House
The Street, Chattisham
Ipswich
Suffolk
IP8 3QF
Director NameSusan Michelle Crooks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressClay House The Street
Chattisham
Ipswich
Suffolk
IP8 3QF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSusan Michelle Crooks
NationalityBritish
StatusResigned
Appointed30 July 2005(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2016)
RoleCompany Director
Correspondence AddressClay House The Street
Chattisham
Ipswich
Suffolk
IP8 3QF
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,987
Cash£363
Current Liabilities£40,540

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 February 2016Termination of appointment of Susan Michelle Crooks as a secretary on 20 January 2016 (1 page)
9 February 2016Termination of appointment of Susan Michelle Crooks as a secretary on 20 January 2016 (1 page)
9 February 2016Termination of appointment of Susan Michelle Crooks as a director on 20 January 2016 (1 page)
9 February 2016Appointment of Ms Jane Elizabeth Feaviour as a director on 21 January 2016 (2 pages)
9 February 2016Termination of appointment of Susan Michelle Crooks as a director on 20 January 2016 (1 page)
9 February 2016Appointment of Ms Jane Elizabeth Feaviour as a director on 21 January 2016 (2 pages)
4 February 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
4 February 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
16 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Termination of appointment of Jane Elizabeth Feaviour as a director on 31 July 2014 (1 page)
28 April 2015Termination of appointment of Jane Elizabeth Feaviour as a director on 31 July 2014 (1 page)
17 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 August 2009Return made up to 10/07/09; full list of members (4 pages)
19 August 2009Return made up to 10/07/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 November 2008Return made up to 10/07/08; full list of members (4 pages)
28 November 2008Return made up to 10/07/08; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from clay house the street chattisham ipswich suffolk IP8 3QF (1 page)
13 October 2008Registered office changed on 13/10/2008 from clay house the street chattisham ipswich suffolk IP8 3QF (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 August 2007Return made up to 10/07/07; no change of members (7 pages)
21 August 2007Return made up to 10/07/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 September 2006Return made up to 10/07/06; full list of members (7 pages)
27 September 2006Return made up to 10/07/06; full list of members (7 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 December 2005Return made up to 10/07/05; full list of members (7 pages)
6 December 2005Return made up to 10/07/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 September 2004Return made up to 10/07/04; no change of members (7 pages)
14 September 2004Return made up to 10/07/04; no change of members (7 pages)
8 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 September 2003Return made up to 07/07/03; no change of members (7 pages)
1 September 2003Return made up to 07/07/03; no change of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 March 2003Ad 20/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 March 2003Ad 20/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 September 2002Return made up to 10/07/02; full list of members (7 pages)
9 September 2002Return made up to 10/07/02; full list of members (7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
16 July 2001Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2001Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2001Incorporation (9 pages)
10 July 2001Incorporation (9 pages)