PURPLE LETTUCE LIMITED

Register to unlock more data on OkredoRegister

PURPLE LETTUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04008577

Incorporation date

05/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Overdene House 49 Church Street, Theale, Reading, Berkshire RG7 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon21/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2013
First Gazette notice for voluntary strike-off
dot icon23/11/2012
Voluntary strike-off action has been suspended
dot icon10/09/2012
First Gazette notice for voluntary strike-off
dot icon30/08/2012
Application to strike the company off the register
dot icon11/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon23/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon23/06/2011
Director's details changed
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Registered office address changed from Lower Farm Barns Wasing Aldermaston Berkshire RG7 4NG on 2011-02-04
dot icon08/12/2010
Secretary's details changed for Elizabeth Mcguire on 2010-12-01
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon10/01/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2009
Return made up to 05/06/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 05/06/08; full list of members
dot icon02/04/2008
Appointment Terminated Director helen crome
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 06/06/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 06/06/06; full list of members
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
Secretary resigned
dot icon05/04/2006
Director resigned
dot icon17/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/11/2005
New secretary appointed
dot icon10/11/2005
Secretary resigned
dot icon29/06/2005
Return made up to 06/06/05; full list of members
dot icon26/06/2005
New secretary appointed
dot icon26/06/2005
Secretary resigned
dot icon13/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Registered office changed on 27/10/04 from: griffins court 24-32 london road newbury berkshire RG14 1JX
dot icon16/09/2004
Certificate of change of name
dot icon28/06/2004
Return made up to 06/06/04; full list of members
dot icon28/06/2004
Director's particulars changed
dot icon26/05/2004
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Director resigned
dot icon16/12/2003
Director's particulars changed
dot icon16/12/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon13/08/2003
Accounts for a small company made up to 2002-11-30
dot icon16/06/2003
Return made up to 06/06/03; full list of members
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
New secretary appointed
dot icon22/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/09/2002
Particulars of mortgage/charge
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
New director appointed
dot icon23/07/2002
Registered office changed on 24/07/02 from: 23A croye close andover hampshire SP10 3AF
dot icon23/06/2002
Return made up to 06/06/02; full list of members
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Return made up to 06/06/01; full list of members
dot icon27/06/2001
Secretary's particulars changed;director's particulars changed
dot icon02/01/2001
Director's particulars changed
dot icon02/01/2001
Director's particulars changed
dot icon02/01/2001
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon06/12/2000
Particulars of mortgage/charge
dot icon17/10/2000
Registered office changed on 18/10/00 from: 5 arkwright road reading berkshire RG2 0LU
dot icon10/10/2000
Certificate of change of name
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Director resigned
dot icon05/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/2000 - 24/09/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/06/2000 - 24/09/2000
43699
Crome, Carl Richard
Director
24/09/2000 - Present
13
French, Paul Anthony
Director
24/09/2000 - 29/04/2004
-
Wright, Alexander Lee
Secretary
02/06/2002 - 09/01/2003
-

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 LETTUCE LIMITED

PURPLE LETTUCE LIMITED is an(a) Dissolved company incorporated on 05/06/2000 with the registered office located at Overdene House 49 Church Street, Theale, Reading, Berkshire RG7 5BX. There are currently 2 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 LETTUCE LIMITED?

toggle

PURPLE LETTUCE LIMITED is currently Dissolved. It was registered on 05/06/2000 and dissolved on 21/10/2013.

Where is PURPLE LETTUCE LIMITED located?

toggle

PURPLE LETTUCE LIMITED is registered at Overdene House 49 Church Street, Theale, Reading, Berkshire RG7 5BX.

What does PURPLE LETTUCE LIMITED do?

toggle

PURPLE LETTUCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PURPLE LETTUCE LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via voluntary strike-off.