Company NameProfound Limited
Company StatusDissolved
Company Number00203011
CategoryPrivate Limited Company
Incorporation Date9 January 1925(99 years, 4 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameVOB 32 Limited

Business Activity

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

Directors

Director NameCiaran Gregory Morton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(75 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address4 Grosvenor Gardens
Muswell Hill
London
N10 3TB
Secretary NamePeter Andrew Reilly
NationalityBritish
StatusClosed
Appointed15 May 2001(76 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address22 Churchill Lodge
50 Savill Row Woodford Green
London
Essex
IG8 0UE
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(77 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameDesmond Walter Robert Clarke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(66 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressOld Dairy Cottage
Andover Road
Winchester
Hampshire
SO22 6AZ
Director NameCharles David Owen Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(66 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 1993)
RolePublisher
Correspondence Address20 Ellice Road
Oxted
Surrey
RH8 0PY
Secretary NameMr Richard Desmond Green
NationalityBritish
StatusResigned
Appointed13 April 1991(66 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St James Lane
Winchester
Hampshire
SO22 4NX
Director NameBarry Allan Glynn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(70 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1997)
RoleI.T.Director
Correspondence AddressNew House 32 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AH
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(71 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1997)
RoleFinancial Director
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameAristides Emmanuel Kassimatis
NationalityBritish
StatusResigned
Appointed21 June 1996(71 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1997)
RoleFinancial Director
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(72 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Secretary NameMr David Chesser
NationalityBritish
StatusResigned
Appointed14 November 1997(72 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Director NameBarry Knowles Hinchmore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(73 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37
Danywern Drive Winnersh
Wokingham
Berkshire
RG41 5NX
Director NameJoanna Jewell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(74 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2000)
RoleAccountant
Correspondence Address14 Downsview Way
Perham Down
Andover
Hampshire
SP11 9JR
Secretary NameJoanna Jewell
NationalityBritish
StatusResigned
Appointed29 January 1999(74 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2000)
RoleAccountant
Correspondence Address14 Downsview Way
Perham Down
Andover
Hampshire
SP11 9JR
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(75 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(75 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2000)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(75 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Secretary NameSusan Louise Jenner
NationalityBritish
StatusResigned
Appointed04 May 2000(75 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressFlat 3
17 Gowan Avenue Fulham
London
SW6 6RH
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(75 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NamePatrick Charles Sommers
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(75 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 2000)
RoleCompany Director
Correspondence Address3117 Sheridan Road
Evanston
Illinois
60202
United States
Secretary NameJeffrey Wilkins
NationalityBritish
StatusResigned
Appointed01 August 2000(75 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2001)
RoleCompany Director
Correspondence Address11 Wildgoose Drive
Horsham
West Sussex
RH12 1TU
Director NameNeil Bowyer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(76 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address166 Winchester Road
Four Marks
Hampshire
GU34 5HZ

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£250

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Application for striking-off (1 page)
9 May 2005Return made up to 13/04/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Director's particulars changed (1 page)
13 May 2004Return made up to 13/04/04; full list of members (2 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 April 2003Return made up to 13/04/03; full list of members (7 pages)
15 July 2002Director resigned (1 page)
3 July 2002New director appointed (3 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Return made up to 13/04/01; full list of members (5 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 June 2001New director appointed (2 pages)
24 May 2001Secretary resigned;director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: north way andover hampshire SP10 5BE (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Company name changed vob 32 LIMITED\certificate issued on 15/05/00 (2 pages)
10 May 2000Return made up to 13/04/00; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 October 1999Secretary's particulars changed;director's particulars changed (1 page)
30 April 1999Company name changed vob no 32 LTD\certificate issued on 04/05/99 (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Return made up to 13/04/99; full list of members (6 pages)
15 April 1999Secretary resigned;director resigned (1 page)
14 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 December 1998Company name changed sweet & maxwell,spon(booksellers )LIMITED\certificate issued on 07/12/98 (2 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
12 May 1998Return made up to 13/04/98; no change of members (4 pages)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 July 1997Director resigned (1 page)
12 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1996New secretary appointed (1 page)
4 October 1996Secretary resigned (3 pages)
19 September 1996New secretary appointed;new director appointed (3 pages)
3 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 June 1996Return made up to 13/04/96; full list of members (6 pages)
13 June 1995Return made up to 13/04/95; no change of members (4 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)