Company NamePurdom McPaul Limited
Company StatusDissolved
Company Number03995805
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 4 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 NameMr Bernard Joseph McPaul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Elizabeth Crescent
Chester
Cheshire
CH4 7AZ
Wales
Director NamePeter Roger Purdom
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address14 Old Mill Place
Tattenhall
Chester
Cheshire
CH3 9RJ
Wales
Secretary NamePeter Roger Purdom
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address14 Old Mill Place
Tattenhall
Chester
Cheshire
CH3 9RJ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMurlain House
Union Street
Chester
Cheshire
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£2,232
Cash£110,409
Current Liabilities£225,988

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
19 February 2002Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
12 February 2002Registered office changed on 12/02/02 from: hillyer mckeown bell tower house, bell tower walk, chester cheshire CH1 2DY (1 page)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
18 December 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Director resigned (1 page)
12 May 2000Incorporation (17 pages)