PURPLE CIRCLE DESIGN LIMITED

Register to unlock more data on OkredoRegister

PURPLE CIRCLE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02612371

Incorporation date

16/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

109 Swan Street, Sileby, Loughborough, Leicestershire LE12 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1991)
dot icon31/10/2014
Final Gazette dissolved following liquidation
dot icon31/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2013
Statement of affairs with form 4.19
dot icon29/07/2013
Appointment of a voluntary liquidator
dot icon29/07/2013
Resolutions
dot icon09/07/2013
Registered office address changed from 1 Howard Street Nottingham Nottinghamshire NG1 3LT on 2013-07-10
dot icon28/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon17/05/2010
Director's details changed for Michael James Slack on 2010-05-17
dot icon17/05/2010
Director's details changed for Darren Philip Fisk on 2010-05-17
dot icon17/05/2010
Director's details changed for John Desmond Lyle on 2010-05-17
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2008
Return made up to 17/05/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/04/2008
Resolutions
dot icon06/04/2008
Gbp ic 10000/9000\18/03/08\gbp sr 1000@1=1000\
dot icon20/05/2007
Return made up to 17/05/07; full list of members
dot icon20/05/2007
Secretary's particulars changed;director's particulars changed
dot icon01/04/2007
Accounts for a small company made up to 2006-12-31
dot icon04/06/2006
Accounts for a small company made up to 2005-12-31
dot icon16/05/2006
Return made up to 17/05/06; full list of members
dot icon18/05/2005
Return made up to 17/05/05; full list of members
dot icon08/03/2005
Accounts for a small company made up to 2004-12-31
dot icon09/12/2004
Resolutions
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/06/2004
Return made up to 17/05/04; full list of members
dot icon20/05/2003
Return made up to 17/05/03; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-12-31
dot icon23/05/2002
Return made up to 17/05/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon21/05/2001
Return made up to 17/05/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon21/05/2000
Return made up to 17/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-12-31
dot icon13/05/1999
Return made up to 17/05/99; no change of members
dot icon23/02/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Director's particulars changed
dot icon01/12/1998
Director's particulars changed
dot icon21/07/1998
Registered office changed on 22/07/98 from: willoughby house, 20 low pavement, nottingham. NG1 7DL.
dot icon19/07/1998
Return made up to 17/05/98; full list of members
dot icon26/03/1998
Particulars of mortgage/charge
dot icon23/03/1998
Accounts for a small company made up to 1997-12-31
dot icon18/02/1998
Particulars of mortgage/charge
dot icon05/08/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Ad 01/07/97--------- £ si 8901@1=8901 £ ic 1099/10000
dot icon06/07/1997
Ad 01/07/97--------- £ si 1000@1=1000 £ ic 99/1099
dot icon06/07/1997
Resolutions
dot icon06/07/1997
£ nc 100/1000000 01/07/97
dot icon29/05/1997
Auditor's resignation
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon22/05/1997
Return made up to 17/05/97; no change of members
dot icon13/03/1997
Amended accounts made up to 1995-12-31
dot icon15/07/1996
Return made up to 17/05/96; full list of members
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon28/04/1996
Accounts for a small company made up to 1995-12-31
dot icon26/02/1996
Director's particulars changed
dot icon17/07/1995
Accounts for a small company made up to 1994-12-31
dot icon22/05/1995
Return made up to 17/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Director's particulars changed
dot icon31/05/1994
Return made up to 17/05/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon20/03/1994
Director's particulars changed
dot icon08/12/1993
Return made up to 17/05/93; full list of members; amend
dot icon08/12/1993
Return made up to 17/05/92; change of members; amend
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Resolutions
dot icon28/10/1993
Accounts for a small company made up to 1992-12-31
dot icon07/06/1993
Return made up to 17/05/93; no change of members
dot icon27/09/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 17/05/92; full list of members
dot icon09/04/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon08/08/1991
New director appointed
dot icon08/08/1991
Director resigned;new director appointed
dot icon08/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon30/07/1991
Registered office changed on 31/07/91 from: 31 corsham street london N1 6DR
dot icon30/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon30/07/1991
Director resigned;new director appointed
dot icon30/07/1991
New director appointed
dot icon25/07/1991
Particulars of mortgage/charge
dot icon19/06/1991
Resolutions
dot icon17/06/1991
Particulars of mortgage/charge
dot icon12/06/1991
Ad 18/05/91--------- £ si 97@1=97 £ ic 2/99
dot icon16/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisk, Darren Philip
Director
16/05/1991 - Present
5
L & A REGISTRARS LIMITED
Nominee Director
16/05/1991 - 16/05/1991
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
16/05/1991 - 16/05/1991
6844
Lyle, John Desmond
Director
16/05/1991 - Present
7
Slack, Michael James
Director
16/05/1991 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PURPLE CIRCLE DESIGN LIMITED

PURPLE CIRCLE DESIGN LIMITED is an(a) Dissolved company incorporated on 16/05/1991 with the registered office located at 109 Swan Street, Sileby, Loughborough, Leicestershire LE12 7NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PURPLE CIRCLE DESIGN LIMITED?

toggle

PURPLE CIRCLE DESIGN LIMITED is currently Dissolved. It was registered on 16/05/1991 and dissolved on 31/10/2014.

Where is PURPLE CIRCLE DESIGN LIMITED located?

toggle

PURPLE CIRCLE DESIGN LIMITED is registered at 109 Swan Street, Sileby, Loughborough, Leicestershire LE12 7NN.

What does PURPLE CIRCLE DESIGN LIMITED do?

toggle

PURPLE CIRCLE DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for PURPLE CIRCLE DESIGN LIMITED?

toggle

The latest filing was on 31/10/2014: Final Gazette dissolved following liquidation.