Company NameProfessional Construction Management Limited
Company StatusDissolved
Company Number01798804
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 2 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameSharptex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(14 years, 12 months after company formation)
Appointment Duration12 years (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed04 March 1999(14 years, 12 months after company formation)
Appointment Duration12 years (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameIvor Colin Shrago
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1984(4 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 10 February 1999)
RoleSolicitor
Correspondence Address105 Park Street
Mayfair
London
W1Y 4AA
Director NameMr Robert Thomas Aldrich
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 1999)
RoleProject Manager
Correspondence Address21 Laurel Bank Road
Enfield
Middlesex
EN2 0JU
Director NameMr Michael Howard Feeney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 1999)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Money Hill Road
Rickmansworth
Herts
WD3 7EQ
Director NameMr Christopher Harold Hill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 1995)
RoleQuantity Surveyor
Correspondence Address122 Grove Road
Kings Heath
Birmingham
West Midlands
B14 6SY
Director NameMr David John Houghton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address605 Gilbert House
Barbican
London
EC2Y 8BD
Director NameEamonn Dennis Kerr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 1995)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Stables
Lilbourne Road, Clifton Upon Dunsmore
Rugby
Warwickshire
CV23 0BB
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 May 1997)
RoleChartered Accountant
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Secretary NameDavid John Lindop
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Secretary NameNigel David Gurkin
NationalityBritish
StatusResigned
Appointed23 May 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address22 Alacross Road
Ealing
London
W5 4HT
Secretary NameMr Robert Thomas Aldrich
NationalityBritish
StatusResigned
Appointed14 January 1999(14 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 March 1999)
RoleCompany Director
Correspondence Address21 Laurel Bank Road
Enfield
Middlesex
EN2 0JU
Director NameNigel John Blanchard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(14 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address2 Woodland Avenue
Windsor
Berkshire
SL4 4AG

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Accounts made up to 31 December 2007 (5 pages)
5 August 2008Return made up to 30/07/08; full list of members (3 pages)
5 August 2008Return made up to 30/07/08; full list of members (3 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 September 2007Accounts made up to 31 December 2006 (5 pages)
5 September 2007Return made up to 30/07/07; full list of members (2 pages)
5 September 2007Return made up to 30/07/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2006Accounts made up to 31 December 2005 (5 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 August 2005Return made up to 30/07/05; full list of members (2 pages)
1 August 2005Return made up to 30/07/05; full list of members (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 October 2004Accounts made up to 31 December 2003 (5 pages)
6 September 2004Return made up to 30/07/04; full list of members (7 pages)
6 September 2004Return made up to 30/07/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
15 August 2003Return made up to 30/07/03; full list of members (7 pages)
15 August 2003Return made up to 30/07/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (7 pages)
3 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
3 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 August 2002Return made up to 30/07/02; full list of members (7 pages)
5 August 2002Return made up to 30/07/02; full list of members (7 pages)
2 April 2002Full accounts made up to 31 May 2001 (8 pages)
2 April 2002Full accounts made up to 31 May 2001 (8 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
3 August 2001Return made up to 30/07/01; full list of members (6 pages)
3 August 2001Return made up to 30/07/01; full list of members (6 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
3 August 2000Return made up to 30/07/00; full list of members (7 pages)
3 August 2000Return made up to 30/07/00; full list of members (7 pages)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page)
23 January 2000Full accounts made up to 31 May 1999 (12 pages)
23 January 2000Full accounts made up to 31 May 1999 (12 pages)
28 July 1999Return made up to 30/07/99; full list of members (8 pages)
28 July 1999Return made up to 30/07/99; full list of members (8 pages)
19 April 1999Registered office changed on 19/04/99 from: remlane house hagley road stourbridge west midlands DY8 1QH (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999New secretary appointed (3 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New secretary appointed (3 pages)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: remlane house hagley road stourbridge west midlands DY8 1QH (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
19 April 1999New director appointed (3 pages)
19 April 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
19 April 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
9 March 1999£ ic 10000/5500 10/02/99 £ sr 4500@1=4500 (1 page)
9 March 1999£ ic 10000/5500 10/02/99 £ sr 4500@1=4500 (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (1 page)
28 January 1999New secretary appointed (1 page)
19 January 1999Registered office changed on 19/01/99 from: batchworth lock house 99 church street rickmansworth hertfordshire WD3 1JJ (1 page)
19 January 1999Registered office changed on 19/01/99 from: batchworth lock house 99 church street rickmansworth hertfordshire WD3 1JJ (1 page)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 September 1998Return made up to 30/07/98; change of members (5 pages)
14 September 1998Registered office changed on 14/09/98 from: 11-13 knightsbridge london SW1X 7LY (1 page)
14 September 1998Registered office changed on 14/09/98 from: 11-13 knightsbridge london SW1X 7LY (1 page)
14 September 1998Return made up to 30/07/98; change of members (5 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
29 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 1997Return made up to 30/07/97; full list of members (9 pages)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997Secretary resigned;director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
27 May 1997Full accounts made up to 31 December 1996 (14 pages)
27 May 1997Full accounts made up to 31 December 1996 (14 pages)
1 August 1996Return made up to 30/07/96; no change of members (6 pages)
1 August 1996Return made up to 30/07/96; no change of members (6 pages)
14 June 1996Full accounts made up to 31 December 1995 (14 pages)
14 June 1996Full accounts made up to 31 December 1995 (14 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
14 November 1995Auditor's resignation (1 page)
14 November 1995Auditor's resignation (2 pages)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
24 April 1990Ad 05/04/90--------- £ si 8200@1=8200 £ ic 1000/9200 (2 pages)
24 April 1990Ad 05/04/90--------- £ si 8200@1=8200 £ ic 1000/9200 (2 pages)