Company NamePurple Club Ltd
Company StatusDissolved
Company Number06434477
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2007(16 years, 4 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMartin Heyman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Heathercroft Road
Shotgate
Essex
SS11 8YA
Secretary NameDavid Anthony Peters
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Vincents Road
Westcliff On Sea
Essex
SS0 7PR
Director NameMr Alban Francis Xavier Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2011)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Walk
Shoreham By Sea
West Sussex
BN43 5LG
Director NameMr Ivan Billyack
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(2 years, 8 months after company formation)
Appointment Duration9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 20-21 Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Director NameDavid Anthony Peters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Vincents Road
Westcliff On Sea
Essex
SS0 7PR
Director NameDavid Alfred Triggs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Riffams Lane
Danbury
Essex
CM3 4DS
Secretary NameMartin Heyman
NationalityBritish
StatusResigned
Appointed20 March 2008(3 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Correspondence Address39 Heathercroft Road
Shotgate
Essex
SS11 8YA
Director NameMr Andrew Keith Murray
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7 The Hawthorns
Meadow Road
Benfleet
Essex
SS7 2DP
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Location

Registered AddressFinance House
20-21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Termination of appointment of David Triggs as a director (2 pages)
15 November 2010Termination of appointment of David Triggs as a director (2 pages)
23 August 2010Appointment of Ivan Billyack as a director (3 pages)
23 August 2010Appointment of Ivan Billyack as a director (3 pages)
12 August 2010Termination of appointment of David Peters as a director (2 pages)
12 August 2010Termination of appointment of David Peters as a director (2 pages)
17 December 2009Annual return made up to 20 November 2009 (21 pages)
17 December 2009Annual return made up to 20 November 2009 (21 pages)
24 November 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
24 November 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
22 September 2009Appointment terminated director andrew murray (1 page)
22 September 2009Appointment Terminated Director andrew murray (1 page)
30 April 2009Director appointed andrew keith murray (2 pages)
30 April 2009Director appointed andrew keith murray (2 pages)
30 April 2009Director appointed alban francis xavier green (2 pages)
30 April 2009Director appointed alban francis xavier green (2 pages)
28 April 2009Annual return made up to 22/11/08 (3 pages)
28 April 2009Annual return made up to 22/11/08 (3 pages)
27 April 2009Appointment Terminated Secretary martin heyman (1 page)
27 April 2009Appointment terminated secretary martin heyman (1 page)
24 April 2009Registered office changed on 24/04/2009 from 8A mill road stock ingatestone essex CM4 9BH (1 page)
24 April 2009Registered office changed on 24/04/2009 from 8A mill road stock ingatestone essex CM4 9BH (1 page)
18 June 2008Secretary appointed martin heyman (2 pages)
18 June 2008Secretary appointed martin heyman (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
22 November 2007Incorporation (21 pages)