Cranmer House, Grubwood Lane
Cookham Dean
Berkshire
SL6 9UD
Director Name | Janet Sarah Stevens |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(30 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | . Cranmer House, Grubwood Lane Cookham Dean Berkshire SL6 9UD |
Secretary Name | Janet Sarah Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(30 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | . Cranmer House, Grubwood Lane Cookham Dean Berkshire SL6 9UD |
Director Name | Leonard George Purser |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 June 2005) |
Role | Managing Director |
Correspondence Address | 23 Pondfield Road Hayes Bromley Kent BR2 7HS |
Director Name | Mrs Pamela Doris Purser |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 1994) |
Role | Secretary |
Correspondence Address | 108 Hayes Lane Beckenham Kent Br3 |
Secretary Name | Mrs Pamela Doris Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 108 Hayes Lane Beckenham Kent Br3 |
Director Name | Lance Purser |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 June 2005) |
Role | Cleaning Contractor |
Correspondence Address | 32 Grosvenor Road Petts Wood Orpington Kent BR5 1QU |
Director Name | Martin Purser |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 08 February 1994) |
Role | Cleaning Contractor |
Correspondence Address | 3a Pixfiely Court Beckenham Kent |
Secretary Name | Martin Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1996) |
Role | Cleaning Contractor |
Correspondence Address | 3a Pixfiely Court Beckenham Kent |
Secretary Name | Lance Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1994(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | 32 Grosvenor Road Petts Wood Orpington Kent BR5 1QU |
Registered Address | Foresters Hall 25-27 Westow Street London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,281 |
Cash | £108,123 |
Current Liabilities | £129,379 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2005 | Application for striking-off (1 page) |
5 October 2005 | Auditor's resignation (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: unit 6 kingsmill park london road loudwater high wycombe buckinghamshire HP10 9UB (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
12 October 1999 | Company name changed purser cleaning contractors limi ted\certificate issued on 13/10/99 (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 November 1998 | Return made up to 09/11/98; no change of members
|
14 November 1997 | Return made up to 09/11/97; full list of members
|
21 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page) |
27 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
31 October 1995 | Return made up to 09/11/95; full list of members (6 pages) |
12 November 1992 | Return made up to 09/11/92; full list of members
|
29 June 1984 | Annual return made up to 31/12/83 (3 pages) |
13 April 1983 | Annual return made up to 20/12/82 (4 pages) |
28 November 1981 | Annual return made up to 30/10/81 (7 pages) |
21 August 1978 | Annual return made up to 28/11/77 (4 pages) |
19 August 1977 | Annual return made up to 31/12/76 (4 pages) |
20 May 1975 | Allotment of shares (2 pages) |
9 May 1975 | Incorporation (13 pages) |