Company NamePURO Media Limited
Company StatusDissolved
Company Number05067367
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)
Previous NameMister Fixit Domestic Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameZoe Michelle Barrington-Light
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSovereign Stud
Wood Lane
Mobberley
Cheshire
WA16 7NZ
Director NameMr Michael John Le Gallez
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hulme Lane
Lower Peover
Cheshire
WA16 9QE
Director NameAnthony Leonard Carter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressThe Tower House
Coronation Street
Knutsford
Cheshire
WA16 6DS
Director NameIan Keith Southworth
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign Stud
Wood Lane
Mobberley
Cheshire
WA16 7NZ

Location

Registered AddressEnterprise House, 97 Alderley
Road, Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
14 May 2007Application for striking-off (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
13 July 2006Ad 01/05/06-30/06/06 £ si 99@1=99 £ ic 1/100 (3 pages)
22 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 09/03/06; full list of members (2 pages)
17 May 2005Return made up to 09/03/05; full list of members (2 pages)