Company NameDirectpurpose Limited
Company StatusDissolved
Company Number03070090
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gillian Lois Wyche
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(3 years, 1 month after company formation)
Appointment Duration23 years, 2 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirby Mount
West Kirby
Wirral
CH48 2HU
Wales
Director NameMr Ian Alan Wyche
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(3 years, 1 month after company formation)
Appointment Duration23 years, 2 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirby Mount
West Kirby
Wirral
CH48 2HU
Wales
Secretary NameMr Ian Alan Wyche
NationalityBritish
StatusClosed
Appointed16 September 1999(4 years, 2 months after company formation)
Appointment Duration22 years, 1 month (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirby Mount
West Kirby
Wirral
CH48 2HU
Wales
Director NameDoris Fairbrother
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 September 1999)
RoleAccounts Clerk/Cashier
Correspondence Address35 Aldgate
Ellesmere Port
South Wirral
L65 8EF
Director NameMichael George Fell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 1998)
RoleChartered Surveyor
Correspondence Address23 Templemore Road
Oxton
Wirral
Merseyside
L43 2HB
Secretary NameDoris Fairbrother
NationalityBritish
StatusResigned
Appointed05 September 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 September 1999)
RoleAccounts Clerk/Cashier
Correspondence Address35 Aldgate
Ellesmere Port
South Wirral
L65 8EF
Director NameColette Floyd Humphries
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 1999)
RoleCompany Director
Correspondence Address51 Crispin Lane
Wrexham
Clwyd
LL11 2HS
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6 Kirby Mount
West Kirby
Wirral
CH48 2HU
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

99 at £1Mrs Gillian Lois Wyche
99.00%
Ordinary
1 at £1Mr Ian Alan Wyche
1.00%
Ordinary

Financials

Year2014
Net Worth-£239,441
Cash£24,014
Current Liabilities£384,636

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 July 2003Delivered on: 5 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dye works, prices lane, oxton, wirral. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 June 2003Delivered on: 19 June 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 56/56A poll hill road, heswall CH60 7SW. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 June 2003Delivered on: 19 June 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 15A birkenhead road, hoylake, wirral, L47 sae,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 May 2003Delivered on: 29 May 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
7 October 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Registered office address changed from Tyneham Kings Drive Caldy Wirral CH48 2JF to 6 Kirby Mount West Kirby Wirral CH48 2HU on 23 May 2019 (1 page)
23 May 2019Director's details changed for Mrs Gillian Lois Wyche on 1 March 2019 (2 pages)
23 May 2019Change of details for Mrs Gillian Lois Wyche as a person with significant control on 1 March 2019 (2 pages)
23 May 2019Secretary's details changed for Mr Ian Alan Wyche on 1 March 2019 (1 page)
23 May 2019Director's details changed for Mr Ian Alan Wyche on 1 March 2019 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
24 October 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
24 October 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Director and secretary's change of particulars / ian wyche / 14/10/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from galleon house, 29 dawstone road heswall wirral CH60 0BT (1 page)
14 October 2008Registered office changed on 14/10/2008 from galleon house, 29 dawstone road heswall wirral CH60 0BT (1 page)
14 October 2008Director's change of particulars / gillian wyche / 14/10/2008 (1 page)
14 October 2008Director's change of particulars / gillian wyche / 14/10/2008 (1 page)
14 October 2008Director and secretary's change of particulars / ian wyche / 14/10/2008 (1 page)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
27 September 2007Registered office changed on 27/09/07 from: tyneham kings drive caldy wirral CH48 2JF (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Registered office changed on 27/09/07 from: tyneham kings drive caldy wirral CH48 2JF (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 July 2007Return made up to 20/06/07; no change of members (7 pages)
17 July 2007Return made up to 20/06/07; no change of members (7 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2006Registered office changed on 24/03/06 from: 53 caldy road wirral merseyside CH48 2HF (1 page)
24 March 2006Registered office changed on 24/03/06 from: 53 caldy road wirral merseyside CH48 2HF (1 page)
5 July 2005Return made up to 20/06/05; full list of members (7 pages)
5 July 2005Return made up to 20/06/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
19 September 2002Return made up to 20/06/02; full list of members (7 pages)
19 September 2002Return made up to 20/06/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 September 2001Return made up to 20/06/01; full list of members (6 pages)
6 September 2001Return made up to 20/06/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 June 2000Return made up to 20/06/00; full list of members (6 pages)
20 June 2000Return made up to 20/06/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Registered office changed on 08/10/99 from: grosvenor precinct st michaels square chester CH1 1EE (1 page)
8 October 1999Return made up to 20/06/99; full list of members (6 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Return made up to 20/06/99; full list of members (6 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: grosvenor precinct st michaels square chester CH1 1EE (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998New director appointed (2 pages)
23 June 1998Return made up to 20/06/98; no change of members (4 pages)
23 June 1998Return made up to 20/06/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 July 1997Return made up to 20/06/97; no change of members (4 pages)
8 July 1997Return made up to 20/06/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
11 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
20 June 1996Return made up to 20/06/96; full list of members (6 pages)
20 June 1996Return made up to 20/06/96; full list of members (6 pages)
21 November 1995Registered office changed on 21/11/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
21 November 1995Registered office changed on 21/11/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
9 October 1995Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 1995Secretary resigned;new director appointed (2 pages)
19 September 1995Secretary resigned;new director appointed (2 pages)
19 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 June 1995Incorporation (10 pages)
20 June 1995Incorporation (10 pages)