Company NameExtra Services Limited
Company StatusDissolved
Company Number03202023
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSandra Purches
NationalityBritish
StatusClosed
Appointed06 June 1996(2 weeks, 1 day after company formation)
Appointment Duration26 years, 7 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address127 Gloucester Avenue
Chelmsford
Essex
CM2 9LG
Director NameSandra Purches
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2020(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameBarry James Purches
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(2 weeks, 1 day after company formation)
Appointment Duration23 years, 10 months (resigned 18 April 2020)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address127 Gloucester Avenue
Chelmsford
Essex
CM2 9LG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Barry James Purches
50.00%
Ordinary
1 at £1Sandra Purches
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,161
Cash£1,287
Current Liabilities£37,218

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 April

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
31 August 2022Application to strike the company off the register (1 page)
26 August 2022Previous accounting period extended from 30 November 2021 to 8 April 2022 (1 page)
31 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Barry James Purches as a director on 18 April 2020 (1 page)
1 May 2020Cessation of Barry James Purches as a person with significant control on 18 April 2020 (1 page)
1 May 2020Appointment of Sandra Purches as a director on 18 April 2020 (2 pages)
2 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
3 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
3 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 January 2014Registered office address changed from 283 Green Lanes Palmers Green London N13 4XS on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 283 Green Lanes Palmers Green London N13 4XS on 21 January 2014 (1 page)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Barry James Purches on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Barry James Purches on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Barry James Purches on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 22/05/09; full list of members (3 pages)
15 June 2009Return made up to 22/05/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 22/05/07; full list of members (2 pages)
14 June 2007Return made up to 22/05/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 July 2006Return made up to 22/05/06; full list of members (2 pages)
24 July 2006Return made up to 22/05/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
1 June 2005Return made up to 22/05/05; full list of members (6 pages)
1 June 2005Return made up to 22/05/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
7 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
28 May 2004Return made up to 22/05/04; full list of members (6 pages)
28 May 2004Return made up to 22/05/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
29 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
4 June 2003Return made up to 22/05/03; full list of members (6 pages)
4 June 2003Return made up to 22/05/03; full list of members (6 pages)
24 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
24 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
22 May 2002Return made up to 22/05/02; full list of members (6 pages)
22 May 2002Return made up to 22/05/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
21 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
8 August 2001Return made up to 22/05/01; full list of members (6 pages)
8 August 2001Return made up to 22/05/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 May 2000 (10 pages)
28 November 2000Full accounts made up to 31 May 2000 (10 pages)
6 June 2000Return made up to 22/05/00; full list of members (6 pages)
6 June 2000Return made up to 22/05/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 May 1999 (10 pages)
11 April 2000Full accounts made up to 31 May 1999 (10 pages)
28 June 1999Return made up to 22/05/99; no change of members (4 pages)
28 June 1999Return made up to 22/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
27 May 1998Return made up to 22/05/98; no change of members (6 pages)
27 May 1998Return made up to 22/05/98; no change of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
20 June 1997Return made up to 22/05/97; full list of members (6 pages)
20 June 1997Return made up to 22/05/97; full list of members (6 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: international house 31 church street hendon london NW4 4EB (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Secretary resigned (2 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: international house 31 church street hendon london NW4 4EB (1 page)
2 July 1996Secretary resigned (2 pages)
22 May 1996Incorporation (17 pages)
22 May 1996Incorporation (17 pages)