About

Registered Number: 04482428
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 18 Stalker Walk, Sheffield, South Yorkshire, S11 8NF,

 

Founded in 2002, Purple Hamster Ltd has its registered office in Sheffield, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Purple Hamster Ltd. This company has 4 directors listed as Mitchell, Elizabeth Valerie, Harvey, Samantha, Birch, Andrea, Rogerson, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Samantha 12 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Elizabeth Valerie 28 June 2007 - 1
BIRCH, Andrea 03 April 2007 28 June 2007 1
ROGERSON, Alan 12 July 2002 03 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 25 July 2014
AA - Annual Accounts 02 April 2014
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 08 July 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 30 May 2003
225 - Change of Accounting Reference Date 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
CERTNM - Change of name certificate 10 September 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
287 - Change in situation or address of Registered Office 25 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.