Company NameProfile Computers Ltd
Company StatusDissolved
Company Number02222100
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Howard Edwards
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleSales Director
Correspondence Address29 Teddington Park Road
Teddington
Middlesex
TW11 8NB
Director NameNorman Trinster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleSales And Marketing Consultant
Correspondence Address86 Otley Drive
Gants Hill
Ilford
Essex
IG2 6QX
Secretary NameMr Christopher Paul Devereux-Cooke
NationalityBritish
StatusCurrent
Appointed08 May 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA
Director NameMr Christopher Paul Devereux-Cooke
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA
Director NameFrancis Finnerty
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(5 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleTechnical Manager
Correspondence Address19 Crabtree Way
Dunstable
Bedfordshire
LU6 1UR
Director NameJohn Elliot Needleman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 June 1995)
RoleChartered Accountant
Correspondence AddressKerry 20 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 July 2001Dissolved (1 page)
9 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Cert of rel of liq (1 page)
20 March 2000Liquidators statement of receipts and payments (7 pages)
16 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2000C/O re change of liq (5 pages)
16 March 2000Appointment of a voluntary liquidator (2 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Receiver ceasing to act (1 page)
29 May 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Liquidators statement of receipts and payments (5 pages)
27 August 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Registered office changed on 05/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
14 August 1996Receiver's abstract of receipts and payments (3 pages)
12 March 1996Appointment of a voluntary liquidator (1 page)
12 March 1996Notice of Constitution of Liquidation Committee (2 pages)
12 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1996Statement of Affairs in administrative receivership following report to creditors (34 pages)
15 February 1996Registered office changed on 15/02/96 from: 5-11 worship street london EC2A 2BH (1 page)
3 November 1995Administrative Receiver's report (12 pages)
11 August 1995Appointment of receiver/manager (2 pages)
10 July 1995Director resigned (4 pages)
11 May 1995Return made up to 08/05/95; full list of members (18 pages)
11 April 1995Full accounts made up to 31 August 1994 (17 pages)
21 March 1995Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 1995Re-registration of Memorandum and Articles (14 pages)
21 March 1995Application for reregistration from PLC to private (1 page)
21 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 March 1995Accounting reference date extended from 31/08 to 31/12 (1 page)