About

Registered Number: 02917553
Date of Incorporation: 11/04/1994 (30 years and 1 month ago)
Company Status: Liquidation
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher St, Birmingham, B1 1QH

 

Established in 1994, Purely Computing Ltd has its registered office in Birmingham, it has a status of "Liquidation". There is one director listed as Benson, David Neil for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, David Neil 11 April 1994 01 January 1995 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2017
LIQ10 - N/A 28 November 2017
TM01 - Termination of appointment of director 21 June 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2017
AD01 - Change of registered office address 31 October 2016
AD01 - Change of registered office address 11 January 2016
RESOLUTIONS - N/A 07 January 2016
F10.2 - N/A 07 January 2016
F10.2 - N/A 07 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2016
4.20 - N/A 07 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 31 October 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 19 April 2007
CERTNM - Change of name certificate 20 December 2006
363s - Annual Return 23 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 24 May 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 06 April 2004
DISS6 - Notice of striking-off action suspended 10 February 2004
GAZ1 - First notification of strike-off action in London Gazette 20 January 2004
AA - Annual Accounts 04 September 2002
363s - Annual Return 08 May 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 25 August 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 14 May 1998
287 - Change in situation or address of Registered Office 14 April 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 13 August 1996
287 - Change in situation or address of Registered Office 06 August 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 10 July 1995
288 - N/A 22 June 1995
287 - Change in situation or address of Registered Office 22 June 1995
288 - N/A 24 May 1995
287 - Change in situation or address of Registered Office 01 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1994
NEWINC - New incorporation documents 11 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.