Company NamePurser Contract Services Limited
Company StatusDissolved
Company Number01211820
CategoryPrivate Limited Company
Incorporation Date9 May 1975(49 years ago)
Dissolution Date4 April 2006 (18 years ago)
Previous NamePurser Cleaning Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameGary Colin Stevens
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(30 years, 1 month after company formation)
Appointment Duration10 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address.
Cranmer House, Grubwood Lane
Cookham Dean
Berkshire
SL6 9UD
Director NameJanet Sarah Stevens
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(30 years, 1 month after company formation)
Appointment Duration10 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address.
Cranmer House, Grubwood Lane
Cookham Dean
Berkshire
SL6 9UD
Secretary NameJanet Sarah Stevens
NationalityBritish
StatusClosed
Appointed02 June 2005(30 years, 1 month after company formation)
Appointment Duration10 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address.
Cranmer House, Grubwood Lane
Cookham Dean
Berkshire
SL6 9UD
Director NameLeonard George Purser
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 June 2005)
RoleManaging Director
Correspondence Address23 Pondfield Road
Hayes
Bromley
Kent
BR2 7HS
Director NameMrs Pamela Doris Purser
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 1994)
RoleSecretary
Correspondence Address108 Hayes Lane
Beckenham
Kent
Br3
Secretary NameMrs Pamela Doris Purser
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address108 Hayes Lane
Beckenham
Kent
Br3
Director NameLance Purser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(18 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 June 2005)
RoleCleaning Contractor
Correspondence Address32 Grosvenor Road
Petts Wood
Orpington
Kent
BR5 1QU
Director NameMartin Purser
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(18 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 08 February 1994)
RoleCleaning Contractor
Correspondence Address3a Pixfiely Court
Beckenham
Kent
Secretary NameMartin Purser
NationalityBritish
StatusResigned
Appointed11 January 1994(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1996)
RoleCleaning Contractor
Correspondence Address3a Pixfiely Court
Beckenham
Kent
Secretary NameLance Purser
NationalityBritish
StatusResigned
Appointed20 November 1994(19 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 June 2005)
RoleCompany Director
Correspondence Address32 Grosvenor Road
Petts Wood
Orpington
Kent
BR5 1QU

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£49,281
Cash£108,123
Current Liabilities£129,379

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
10 November 2005Application for striking-off (1 page)
5 October 2005Auditor's resignation (1 page)
11 August 2005Registered office changed on 11/08/05 from: unit 6 kingsmill park london road loudwater high wycombe buckinghamshire HP10 9UB (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 November 2004Return made up to 09/11/04; full list of members (7 pages)
19 May 2004Registered office changed on 19/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 November 2003Return made up to 09/11/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 November 2002Return made up to 09/11/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 November 2001Return made up to 09/11/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 November 2000Return made up to 09/11/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 November 1999Return made up to 09/11/99; full list of members (7 pages)
12 October 1999Company name changed purser cleaning contractors limi ted\certificate issued on 13/10/99 (2 pages)
28 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 November 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
21 August 1997Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page)
27 November 1996Return made up to 09/11/96; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
5 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 October 1995Return made up to 09/11/95; full list of members (6 pages)
12 November 1992Return made up to 09/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 June 1984Annual return made up to 31/12/83 (3 pages)
13 April 1983Annual return made up to 20/12/82 (4 pages)
28 November 1981Annual return made up to 30/10/81 (7 pages)
21 August 1978Annual return made up to 28/11/77 (4 pages)
19 August 1977Annual return made up to 31/12/76 (4 pages)
20 May 1975Allotment of shares (2 pages)
9 May 1975Incorporation (13 pages)