Company NameA.C.Purvis Limited
Company StatusDissolved
Company Number00628402
CategoryPrivate Limited Company
Incorporation Date19 May 1959(65 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr George Edward Mould
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 7 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleTransport Manager
Correspondence Address5 River Avenue
Palmers Green
London
N13 5RX
Director NameWinifred Mary Mould
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(44 years after company formation)
Appointment Duration1 year, 7 months (closed 11 January 2005)
RoleSales Assistant
Correspondence Address73 Forest Way
Winford
Sandown
Isle Of Wight
PO36 0JW
Secretary NameKeith Graham Chartered Accountants (Corporation)
StatusClosed
Appointed04 June 2003(44 years after company formation)
Appointment Duration1 year, 7 months (closed 11 January 2005)
Correspondence Address141 High Street
Aldershot
Hampshire
GU11 1TT
Director NameMr George William Mould
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleTransport Manager
Correspondence Address12 Meadow Road
Loughton
Essex
IG10 4HX
Secretary NameWinifred Mary Mould
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address5 River Avenue
Palmers Green
London
N13 5RX

Location

Registered Address28 Cremer Street
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2014
Turnover£68,914
Gross Profit£37,778
Net Worth-£3,713
Current Liabilities£7,755

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 July 2000 (10 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 July 1999 (10 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Full accounts made up to 31 July 1998 (14 pages)
3 February 1998Full accounts made up to 31 July 1997 (12 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 March 1997Full accounts made up to 31 July 1996 (12 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 December 1995Full accounts made up to 31 July 1995 (12 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)