Company NamePurcell Computing Limited
Company StatusDissolved
Company Number03504718
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCherie Anne Purcell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Cow Leaze
Becton
London
E6 4WX
Director NameFrancis Derek Purcell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleIt Proffesional
Correspondence Address11 Cowleaze
Becton
London
E6 4WX
Secretary NameCherie Anne Purcell
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Cow Leaze
Becton
London
E6 4WX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£1,741
Cash£4
Current Liabilities£11,674

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 February 2000Return made up to 05/02/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 February 1999Return made up to 05/02/99; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
2 March 1998Ad 06/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 March 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
5 February 1998Incorporation (21 pages)